Name: | BRAUNS EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720572 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Principal Address: | 10 TANDEM WAY, HOPEDALE, MA, United States, 01747 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRAUNS EXPRESS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CYNTHIA NORMANDIN | Chief Executive Officer | 61 MILL ST., HOPEDALE, MA, United States, 01747 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 61 MILL ST., HOPEDALE, MA, 01747, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-01 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-01 | 2020-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-15 | 2024-01-02 | Address | 61 MILL ST., HOPEDALE, MA, 01747, USA (Type of address: Chief Executive Officer) |
2010-03-29 | 2019-07-15 | Address | 10 TANDEM WAY, HOPEDALE, MA, 01747, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2019-08-01 | Address | 6717 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Registered Agent) |
2008-08-13 | 2019-08-01 | Address | 6717 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
2002-01-17 | 2008-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-17 | 2008-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001046 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000805 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060433 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190801000709 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
190715060531 | 2019-07-15 | BIENNIAL STATEMENT | 2018-01-01 |
171011006355 | 2017-10-11 | BIENNIAL STATEMENT | 2016-01-01 |
140313002109 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120210002330 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100329002049 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
080813000835 | 2008-08-13 | CERTIFICATE OF CHANGE | 2008-08-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State