Name: | BRISTOL HOLDINGS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2003 (21 years ago) |
Entity Number: | 2955518 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CARLOS RIBEIRO | Chief Executive Officer | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-08 | 2019-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12202, 2543, USA (Type of address: Service of Process) |
2007-09-12 | 2015-05-08 | Address | 515 E LAS OLAS BLVD, STE 1020, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2015-05-08 | Address | 515 E LAS OLAS BLVD, STE 1020, FORT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2015-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190130000363 | 2019-01-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-30 |
170807002001 | 2017-08-07 | BIENNIAL STATEMENT | 2015-09-01 |
150508002000 | 2015-05-08 | BIENNIAL STATEMENT | 2013-09-01 |
090921002411 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070912002501 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
030918000435 | 2003-09-18 | CERTIFICATE OF INCORPORATION | 2003-09-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State