BRENTANO'S INC.
Headquarter
Name: | BRENTANO'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2004 (21 years ago) |
Entity Number: | 3048741 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 121 CROSBY STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENTANO'S INC. | DOS Process Agent | 121 CROSBY STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOSEPH BRENTANO | Chief Executive Officer | 121 CROSBY STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 121 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 284 MOTT STREET, 6D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-05-01 | Address | 284 MOTT STREET, 6D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-05-01 | Address | 575 LEXINGTON AVENUE, 4th FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-05-11 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039112 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230511000744 | 2023-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
151013000310 | 2015-10-13 | ANNULMENT OF DISSOLUTION | 2015-10-13 |
DP-1951511 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040504000459 | 2004-05-04 | CERTIFICATE OF INCORPORATION | 2004-05-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State