Name: | BRAVE WILLOW, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900289 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 415 WEST 50TH STREET #4R, SUITE 4-R, NEW YORK CITY, NY, United States, 10019 |
Principal Address: | 415 WEST 50TH STREET / APT 4-R, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY SALLOWS | Chief Executive Officer | 415 WEST 50TH STREET / APT 4-R, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRAVE WILLOW, LTD. | DOS Process Agent | 415 WEST 50TH STREET #4R, SUITE 4-R, NEW YORK CITY, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2021-04-09 | Address | 415 WEST 50TH STREET, SUITE 4-R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-19 | 2011-07-13 | Address | 415 W 50TH ST APT 4-R, NEW YORK, NY, 10019, 6526, USA (Type of address: Chief Executive Officer) |
2005-05-19 | 2011-07-13 | Address | 415 WEST 50TH ST STE 4-R, NEW YORK, NY, 10019, 6526, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2011-07-13 | Address | 415 WEST 50TH STREET, SUITE 4-R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060263 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
170412006110 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150401006551 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006694 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110713002769 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090402002304 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070406003190 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050519002063 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030430000042 | 2003-04-30 | CERTIFICATE OF INCORPORATION | 2003-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State