Name: | BRICK ONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1998 (27 years ago) |
Entity Number: | 2302830 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Address: | C/O JAMES S. MANEY, 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S. MANEY, MEMBER OF MORTOR LLC | Chief Executive Officer | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BRICK ONE CORP. | DOS Process Agent | C/O JAMES S. MANEY, 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-12-07 | Address | C/O JAMES S. MANEY, 185 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2006-10-03 | 2016-10-03 | Address | 20 CROSSWAYS PK N, #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2006-10-03 | Address | 20 CROSSWAYS PK N, #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2016-10-03 | Address | 20 CROSSWAYS PK N, #412, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2016-10-03 | Address | C/O JAMES S. MANEY, 20 CROSSWAYS PK. N., STE. 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061440 | 2020-12-07 | BIENNIAL STATEMENT | 2020-10-01 |
161003007561 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141103006419 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121107002149 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101014002719 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State