Name: | BRIARWOOD DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1998 (27 years ago) |
Entity Number: | 2245416 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 AMALFI DRIVE, Croton on Hudson, NY, United States, 10520 |
Principal Address: | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIARWOOD DEVELOPMENT CORP. | DOS Process Agent | 22 AMALFI DRIVE, Croton on Hudson, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
ANTHONY J MATRA | Chief Executive Officer | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-12 | Address | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2014-04-04 | 2020-09-29 | Address | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2014-04-04 | 2024-09-12 | Address | 1380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2014-04-04 | Address | 1392 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002776 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220822000895 | 2022-08-22 | BIENNIAL STATEMENT | 2022-04-01 |
200929060195 | 2020-09-29 | BIENNIAL STATEMENT | 2020-04-01 |
180403006450 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006395 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State