Name: | BROOKE-BOND GROUP (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1922 (103 years ago) |
Entity Number: | 17599 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 390 PARK AVE., NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY AUGROVE | Chief Executive Officer | 390 PARK AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-06-22 | 1998-08-27 | Address | 390 PARK AVE, NEW YORK, NY, 10022, 4698, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1998-08-27 | Address | 390 PARK AVE, NEW YORK, NY, 10022, 4698, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C334607-2 | 2003-07-31 | ASSUMED NAME CORP INITIAL FILING | 2003-07-31 |
001002002020 | 2000-10-02 | BIENNIAL STATEMENT | 2000-07-01 |
990913000794 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State