Search icon

HAMILTON BROWNSTONE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVE #S233, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAMOGI A SELF Chief Executive Officer 2840 BROADWAY #311, NEW YORK, NY, United States, 10025

History

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

Filings

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