Name: | THE BRICK HOUSE BATH COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650374 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2 Canfield Avenue #514, White Plains, NY, United States, 10601 |
Address: | c/o fulfillment plus, inc., 889 waverly avenue, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA DE VOGELEAR | Chief Executive Officer | PO BOX 831, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o fulfillment plus, inc., 889 waverly avenue, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 72 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000138 | 2025-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-27 |
230601001841 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220620000414 | 2022-06-20 | BIENNIAL STATEMENT | 2021-06-01 |
200304002011 | 2020-03-04 | BIENNIAL STATEMENT | 2019-06-01 |
121114000127 | 2012-11-14 | CERTIFICATE OF CHANGE | 2012-11-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State