Search icon

BROWNSTONE AUTHORITY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JUAN MANUEL MOS Chief Executive Officer 719 41ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1199729-DCA Inactive Business 2005-06-09 2017-02-28

History

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)

Filings

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

Fine And Fees

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