Name: | KEH/L.H. BRENNER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2000 (25 years ago) |
Branch of: | KEH/L.H. BRENNER, INC., Connecticut (Company Number 0254397) |
Entity Number: | 2529282 |
ZIP code: | 06515 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1412 WHALLEY AVENUE, NEW HAVEN, CT, United States, 06515 |
Principal Address: | 1412 WHALLEY AVE, NEW HAVEN, CT, United States, 06515 |
Name | Role | Address |
---|---|---|
KEH/L.H. BRENNER, INC. | DOS Process Agent | 1412 WHALLEY AVENUE, NEW HAVEN, CT, United States, 06515 |
Name | Role | Address |
---|---|---|
RICHARD A ESPTEIN | Chief Executive Officer | 1412 WHALLEY AVE, NEW HAVEN, CT, United States, 06515 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 1412 WHALLEY AVE, NEW HAVEN, CT, 06515, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2024-07-09 | Address | 1412 WHALLEY AVENUE, NEW HAVEN, CT, 06515, USA (Type of address: Service of Process) |
2018-07-03 | 2021-04-27 | Address | 1412 WHALLEY AVENUE, NEW HAVEN, CT, 06515, USA (Type of address: Service of Process) |
2004-08-27 | 2018-07-03 | Address | 1412 WHALLEY AVE, NEW HAVEN, CT, 06515, USA (Type of address: Service of Process) |
2004-08-27 | 2024-07-09 | Address | 1412 WHALLEY AVE, NEW HAVEN, CT, 06515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004350 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220705002638 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
210427060408 | 2021-04-27 | BIENNIAL STATEMENT | 2020-07-01 |
180703006054 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007875 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State