Name: | BRIARWOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1997 (28 years ago) |
Entity Number: | 2143942 |
ZIP code: | 11430 |
County: | Queens |
Place of Formation: | New York |
Address: | JFK INTERNATIONAL AIRPORT, BUILDING 350, JAMAICA, NY, United States, 11430 |
Principal Address: | 139-76 85TH DRIVE, BRIARWOOD, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AYALA MARCKTELL | Chief Executive Officer | BRIARWOOD CENTER, INC., 139-76 85TH DRIVE, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JFK INTERNATIONAL AIRPORT, BUILDING 350, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2007-05-31 | Address | 151-15 85TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070531002273 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050817002373 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
990505002029 | 1999-05-05 | BIENNIAL STATEMENT | 1999-05-01 |
990127000044 | 1999-01-27 | CERTIFICATE OF AMENDMENT | 1999-01-27 |
970516000053 | 1997-05-16 | CERTIFICATE OF INCORPORATION | 1997-05-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State