Name: | BRUSHES BY KAREN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (32 years ago) |
Entity Number: | 1763707 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 216 EAST 2ND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 EAST 2ND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KAREN BOCK | Chief Executive Officer | 216 EAST 2ND ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 2002-03-06 | Address | 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2002-03-06 | Address | 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1995-11-15 | 2002-03-06 | Address | 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1993-10-13 | 1995-11-15 | Address | 264-02 HILLSIDE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006925 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007331 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131011006830 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111130002266 | 2011-11-30 | BIENNIAL STATEMENT | 2011-10-01 |
091020002334 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State