Name: | HAMILTON BROWNSTONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1999 (26 years ago) |
Entity Number: | 2402060 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVE #S233, NEW YORK, NY, United States, 10001 |
Principal Address: | 2840 BROADWAY #311, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVE #S233, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAMOGI A SELF | Chief Executive Officer | 2840 BROADWAY #311, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2010-04-06 | Address | #8 HAMILTON TERRACE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2006-02-15 | 2009-10-07 | Address | 2235 5TH AVE # 4C, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2005-09-02 | 2006-02-15 | Address | C/O 2235 5TH AVE #MH, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2003-11-26 | 2009-11-24 | Name | SEL-FILMS, INC. |
2003-07-10 | 2005-09-02 | Address | 2840 BROADWAY #311, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-07-20 | 2003-07-10 | Address | #8 HAMILTON TERRACE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2003-07-10 | Address | #8 HAMILTON TERRACE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2001-07-20 | 2003-07-10 | Address | #8 HAMILTON TERRACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2001-07-20 | Address | 8 HAMILTON TERRACE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
1999-07-26 | 2003-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100406000994 | 2010-04-06 | CERTIFICATE OF CHANGE | 2010-04-06 |
091124000043 | 2009-11-24 | CERTIFICATE OF AMENDMENT | 2009-11-24 |
091007000899 | 2009-10-07 | CERTIFICATE OF CHANGE | 2009-10-07 |
060215001052 | 2006-02-15 | CERTIFICATE OF CHANGE | 2006-02-15 |
050902000202 | 2005-09-02 | CERTIFICATE OF CHANGE | 2005-09-02 |
031126000660 | 2003-11-26 | CERTIFICATE OF AMENDMENT | 2003-11-26 |
031016000735 | 2003-10-16 | CERTIFICATE OF AMENDMENT | 2003-10-16 |
030710002342 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010720002525 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990726000419 | 1999-07-26 | CERTIFICATE OF INCORPORATION | 1999-07-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State