Name: | B.R. HOLDINGS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2003 (21 years ago) |
Entity Number: | 2944083 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 425 W 23rd st apt 15E, new york, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EYAL KOTICK | Chief Executive Officer | 425 W 23RD ST APT 15E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EYAL KOTICK | DOS Process Agent | 425 W 23rd st apt 15E, new york, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2007-08-20 | Address | 1995 BROADWAY STE 1200, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2007-08-20 | Address | 1995 BROADWAY STE 1200, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2003-08-19 | 2007-08-20 | Address | 1995 BROADWAY, SUITE 1200, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209000354 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
130807006055 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110811002489 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090728002898 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070820002798 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051024002999 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030819000266 | 2003-08-19 | CERTIFICATE OF INCORPORATION | 2003-08-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State