Name: | BRAHA INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1972 (53 years ago) |
Entity Number: | 245877 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001 |
Principal Address: | 10 WEST 33RD ST. SUITE 220, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH BRAHA | Chief Executive Officer | 10 WEST 33RD ST. SUITE 220, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRAHA INDUSTRIES INC. | DOS Process Agent | 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-08-31 | 2020-11-24 | Address | 10 W. 33RD ST. SUITE 220, SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process) |
2000-12-12 | 2017-08-31 | Address | 10 W. 33RD ST., SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process) |
1997-02-06 | 2017-08-31 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2017-08-31 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 2000-12-12 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060056 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
190212060818 | 2019-02-12 | BIENNIAL STATEMENT | 2018-11-01 |
170831006037 | 2017-08-31 | BIENNIAL STATEMENT | 2016-11-01 |
121120002472 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101206002087 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State