BREND RENOVATION CORPORATION

Name: | BREND RENOVATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856139 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 310 NASSA AVE, STE 100, BROOKLYN, NY, United States, 11222 |
Principal Address: | 310 NASSAU AVE, STE 100, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 NASSA AVE, STE 100, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
WITOLD BREND | Chief Executive Officer | 310 NASSAU AVE, STE 100, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2003-01-14 | 2021-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2003-01-14 | 2005-02-23 | Address | 188 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130321006081 | 2013-03-21 | BIENNIAL STATEMENT | 2013-01-01 |
110216002191 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090129002619 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070122003038 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050223002295 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212054 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-30 | 250 | 2015-07-08 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State