BROOKS BROTHERS GROUP, INC.

Name: | BROOKS BROTHERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (30 years ago) |
Entity Number: | 1960668 |
ZIP code: | 06410 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 Scenic Ct, Cheshire, CT, United States, 06410 |
Name | Role | Address |
---|---|---|
STEVEN GOLDAPER | DOS Process Agent | 220 Scenic Ct, Cheshire, CT, United States, 06410 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN GOLDAPER | Chief Executive Officer | 220 SCENIC CT, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 220 SCENIC CT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 346 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 100 PHOENIX AVENUE, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2023-09-29 | Address | 346 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2012-02-02 | Name | RETAIL BRAND ALLIANCE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003621 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
210929000792 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190926060318 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170920006326 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
150904006446 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State