Search icon

BRUNKMEYER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUNKMEYER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211516
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 78 RYERSON RD, PO BOX 1109, WARWICK, NY, United States, 10990

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK P BRUNKHORST Chief Executive Officer 78 RYERSON RD, PO BOX 1109, WARWIK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 RYERSON RD, PO BOX 1109, WARWICK, NY, United States, 10990

Agent

Name Role Address
JANEY MEYER-BRUNKHORST Agent 85 KINGS HIGHWAY P.O. BOX 1109, WARWICK, NY, 10990

History

Start date End date Type Value
2000-06-20 2003-12-09 Address 85 KINGS HWY, PO BOX 1109, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2000-06-20 2003-12-09 Address 85 KINGS HWY, PO BOX 1109, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2000-06-20 2003-12-09 Address 85 KINGS HWY, PO BOX 1109, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1998-04-23 2000-06-20 Address 85 KINGS HIGHWAY P.O. BOX 1109, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1997-12-24 1998-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140128002276 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120611002525 2012-06-11 BIENNIAL STATEMENT 2011-12-01
091231002687 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071218002661 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117002914 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State