Name: | JOHN BRUNO NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2001 (24 years ago) |
Entity Number: | 2665738 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 107 PRESIDENT ST #3, BROOKLYN, NY, United States, 11231 |
Principal Address: | 107 PRESIDENT ST 33, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BRUNO | Chief Executive Officer | 14 MACFARLANE CIRCLE, MONROE, NY, United States, 08831 |
Name | Role | Address |
---|---|---|
JOHN BRUNO | DOS Process Agent | 107 PRESIDENT ST #3, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2005-11-22 | Address | 14 MACFARLANE CIRCLE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2005-11-22 | Address | 14 MACFARLANE CIRCLE, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2005-11-22 | Address | 350 BLEECH ST 3X, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-07-31 | 2003-07-30 | Address | 350 BLEECKER STREET, #3X, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051122003283 | 2005-11-22 | BIENNIAL STATEMENT | 2005-07-01 |
030730002558 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
010731000145 | 2001-07-31 | CERTIFICATE OF INCORPORATION | 2001-07-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State