Search icon

BROOKSTONE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKSTONE PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960681
ZIP code: 12207
County: New York
Place of Formation: New Hampshire
Address: 80 STATE STREET, ONE INNOVATION WAY, ALBANY, NH, United States, 12207
Principal Address: ONE INNOVATION WAY, MERRIMACK, NH, United States, 03054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ONE INNOVATION WAY, ALBANY, NH, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN D. GOLDSMITH Chief Executive Officer 1 INNOVATION WAY, MERRIMACK, NH, United States, 03054

History

Start date End date Type Value
2024-10-25 2025-04-15 Address 80 STATE STREET, ONE INNOVATION WAY, ALBANY, NH, 12207, 2543, USA (Type of address: Service of Process)
2024-10-25 2025-04-15 Address 1 INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer)
2017-09-14 2024-10-25 Address 1 INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer)
2015-09-10 2017-09-14 Address 1 INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer)
2015-09-10 2024-10-25 Address 80 STATE STREET, ONE INNOVATION WAY, ALBANY, NH, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000578 2025-04-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-15
241025001564 2024-10-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-24
170914006287 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150910006274 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130904006032 2013-09-04 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State