Search icon

BRAE CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRAE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126172
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LOUIS MARJ JR Chief Executive Officer 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133891964
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-11 2005-05-03 Address STE 500, 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-05 2005-05-03 Address 645 MADISON AVENUE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-05 2005-05-03 Address 645 MADISON AVENUE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-25 2001-04-11 Address SUITE 500, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070326002981 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050503002756 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030317002351 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010411002464 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990405002280 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State