Search icon

BRUCKNER PLAZA CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCKNER PLAZA CENTER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000770
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Principal Address: c/o Kushner Companies, 666 Fifth Avenue, 15th Floor, NEW YORK, NY, United States, 10103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES KUSHNER Chief Executive Officer C/O KUSHNER COMPANIES, 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address C/O KUSHNER COMPANIES, 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-20 2024-01-30 Address 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130017916 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220111001812 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200130060236 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-89205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State