BROADSTROKES, INC.

Name: | BROADSTROKES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524230 |
ZIP code: | 12589 |
County: | New York |
Place of Formation: | Delaware |
Address: | 726 SHELDON RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
ADAM HOCEK | DOS Process Agent | 726 SHELDON RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
ADAM HOCEK | Chief Executive Officer | 726 SHELDON RD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2025-05-08 | Address | 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2002-05-30 | 2017-10-02 | Address | 1735 YORK AVE, STE 27E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2025-05-08 | Address | 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2017-10-02 | Address | 1735 YORK AVENUE, SUITE 27E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003832 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
180608006381 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
171002002007 | 2017-10-02 | BIENNIAL STATEMENT | 2016-06-01 |
020530002226 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000622000764 | 2000-06-22 | APPLICATION OF AUTHORITY | 2000-06-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State