BRUDERMAN ENTERPRISES, INC.

Name: | BRUDERMAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505367 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
MATTHEW J BRUDERMAN | Chief Executive Officer | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2025-05-28 | Address | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2021-12-16 | 2025-05-28 | Address | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-05 | 2021-12-16 | Address | 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003575 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
220509002180 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
211216002980 | 2021-12-15 | CERTIFICATE OF AMENDMENT | 2021-12-15 |
210805000235 | 2021-08-04 | CERTIFICATE OF AMENDMENT | 2021-08-04 |
200507060022 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State