Search icon

BRA * TENDERS, INC.

Company Details

Name: BRA * TENDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850482
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE, SUITE 601, NEW YORK, NY, United States, 10036
Principal Address: 630 9TH AVE, STE 601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI KAPLAN Chief Executive Officer 630 9TH AVE, STE 601, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRA * TENDERS, INC. DOS Process Agent 630 9TH AVE, SUITE 601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-04-18 2016-12-05 Address PO BOX 236, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2005-06-03 2016-12-05 Address 630 9TH AVE, STE 601, NEW YORK, NY, 10036, 3748, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-04-18 Address C/O ALAN KAPLAN, 630 9TH AVE, STE 601, NEW YORK, NY, 10036, 3748, USA (Type of address: Service of Process)
2002-12-30 2005-06-03 Address 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205006770 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141219006129 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121224002065 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110519002680 2011-05-19 BIENNIAL STATEMENT 2010-12-01
090210003029 2009-02-10 BIENNIAL STATEMENT 2008-12-01
070418002115 2007-04-18 BIENNIAL STATEMENT 2006-12-01
050603002148 2005-06-03 BIENNIAL STATEMENT 2004-12-01
021230000690 2002-12-30 CERTIFICATE OF INCORPORATION 2002-12-30

Date of last update: 05 Feb 2025

Sources: New York Secretary of State