Name: | BROWNSTONE AUTHORITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 09 May 2022 |
Entity Number: | 3019313 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Principal Address: | 719 41ST STREET, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-972-2836
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN MANUEL MOS | Chief Executive Officer | 719 41ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199729-DCA | Inactive | Business | 2005-06-09 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2022-10-31 | Address | 719 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2004-02-27 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-27 | 2022-10-31 | Address | 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002874 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
140401002421 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120322002379 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100302002943 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080208002954 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060426002291 | 2006-04-26 | BIENNIAL STATEMENT | 2006-02-01 |
040227000711 | 2004-02-27 | CERTIFICATE OF INCORPORATION | 2004-02-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3412478 | PROCESSING | INVOICED | 2022-01-31 | 25 | License Processing Fee |
3412477 | DCA-SUS | CREDITED | 2022-01-31 | 75 | Suspense Account |
3316827 | EXAMHIC | CREDITED | 2021-04-08 | 50 | Home Improvement Contractor Exam Fee |
3316826 | TRUSTFUNDHIC | INVOICED | 2021-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3316745 | LICENSE | CREDITED | 2021-04-08 | 100 | Home Improvement Contractor License Fee |
1897139 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
796926 | RENEWAL | INVOICED | 2013-08-21 | 100 | Home Improvement Contractor License Renewal Fee |
796923 | RENEWAL | INVOICED | 2011-08-04 | 100 | Home Improvement Contractor License Renewal Fee |
796924 | RENEWAL | INVOICED | 2009-08-04 | 100 | Home Improvement Contractor License Renewal Fee |
796925 | RENEWAL | INVOICED | 2007-07-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State