Name: | BRENT ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1964 (61 years ago) |
Entity Number: | 181017 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 931B Conklin Street, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB JAMES KOGEL | Chief Executive Officer | 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2024-10-01 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2024-10-01 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2011-09-23 | 2023-04-13 | Address | 931 CONKLIN STREET SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036091 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230413000990 | 2023-04-13 | BIENNIAL STATEMENT | 2022-10-01 |
110923000123 | 2011-09-23 | CERTIFICATE OF CHANGE | 2011-09-23 |
20100616078 | 2010-06-16 | ASSUMED NAME CORP INITIAL FILING | 2010-06-16 |
A529480-4 | 1978-11-13 | CERTIFICATE OF AMENDMENT | 1978-11-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State