Search icon

BRUCKMANN, ROSSER, SHERRILL & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCKMANN, ROSSER, SHERRILL & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896332
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 126 EAST 56TH ST, 29TH FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK D SCRUDATO, CFO Chief Executive Officer 126 EAST 56TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
260837669
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-01 2011-04-05 Address 126 EAST 56TH ST, 29, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-02-21 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-21 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110405002915 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090202002822 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070216002582 2007-02-16 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State