Search icon

BRAHMS NETSKI ANTIQUE PASSAGE, LTD.

Company Details

Name: BRAHMS NETSKI ANTIQUE PASSAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (30 years ago)
Entity Number: 1840957
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 234 E 60TH ST, NEW YORK, NY, United States, 10022
Principal Address: 234 EAST 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE BRAHMS Chief Executive Officer 58 WEST 58TH ST, 10-C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 E 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-16 2006-08-01 Address 440 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-09-19 2002-08-16 Address 215 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-10-03 2000-09-19 Address 234 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-10-03 2002-08-16 Address 234 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-10-03 2000-09-19 Address 597 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-08-02 1996-10-03 Address 597 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060801002152 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040914002298 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020816002422 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000919002528 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980825002166 1998-08-25 BIENNIAL STATEMENT 1998-08-01
961003002249 1996-10-03 BIENNIAL STATEMENT 1996-08-01
941018000113 1994-10-18 CERTIFICATE OF AMENDMENT 1994-10-18
940802000322 1994-08-02 CERTIFICATE OF INCORPORATION 1994-08-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State