DE GRUYTER BRILL, INC.
Headquarter
Name: | DE GRUYTER BRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1971 (55 years ago) |
Entity Number: | 300599 |
ZIP code: | 12260 |
County: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 121 HIGH ST, STE 302, BOSTON, MA, United States, 02110 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
STEVE FALLON | Chief Executive Officer | 121 HIGH ST, STE 302, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 121 HIGH ST, STE 302, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-28 | Address | 121 HIGH ST, STE 302, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 121 HIGH ST, STE 302, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-01-03 | 2025-01-28 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004197 | 2025-01-28 | CERTIFICATE OF AMENDMENT | 2025-01-28 |
250103004297 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241231002327 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-30 |
240124003423 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
230719004486 | 2023-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State