Name: | BRISON (USA) LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754023 |
ZIP code: | 53717 |
County: | New York |
Place of Formation: | New York |
Address: | 8025 EXEELSIOR DR, STE 200, MADISON, MI, United States, 53717 |
Principal Address: | 320 EAST 52ND ST #9F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 8025 EXEELSIOR DR, STE 200, MADISON, MI, United States, 53717 |
Name | Role | Address |
---|---|---|
ANA LUISA PONTI | Chief Executive Officer | ATTN: M LAGROU, 320 EAST 52ND ST #9F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-12 | 2007-10-17 | Address | 825 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, 9524, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2013-09-09 | Address | 8025 EXEELSIOR DR, STE 200, MADISON, MI, 53717, USA (Type of address: Service of Process) |
2006-01-12 | 2007-10-17 | Address | 825 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2006-01-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-09-17 | 2005-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006531 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
090925002525 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
071017002835 | 2007-10-17 | BIENNIAL STATEMENT | 2007-09-01 |
060112002335 | 2006-01-12 | BIENNIAL STATEMENT | 2005-09-01 |
051123000774 | 2005-11-23 | CERTIFICATE OF CHANGE | 2005-11-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State