Name: | BRUTIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786985 |
ZIP code: | 07960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
MICHAEL PICOZZI III | Chief Executive Officer | 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2015-01-22 | Address | 7 COBBLESONE FARM CT., MONTEBELLO, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2015-01-22 | Address | 400 RELLA BLVD., SUITE 108, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2015-01-22 | Address | 400 RELLA BLVD., SUITE 108, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
1996-02-22 | 2000-02-09 | Address | 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1996-02-22 | 2000-02-09 | Address | 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1996-02-22 | 2000-02-09 | Address | 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1994-01-12 | 1996-02-22 | Address | 615 NEW HEMPSTEAD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122002059 | 2015-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
020130002158 | 2002-01-30 | BIENNIAL STATEMENT | 2002-01-01 |
000209002870 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980212002436 | 1998-02-12 | BIENNIAL STATEMENT | 1998-01-01 |
960222002316 | 1996-02-22 | BIENNIAL STATEMENT | 1996-01-01 |
940112000408 | 1994-01-12 | CERTIFICATE OF INCORPORATION | 1994-01-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State