Search icon

BROOKSTONE SECURITIES, INC.

Branch

Company Details

Name: BROOKSTONE SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Branch of: BROOKSTONE SECURITIES, INC., Florida (Company Number P05000097747)
Entity Number: 3477141
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 2920 DRANE FIELD ROAD, LAKELAND, FL, United States, 33811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID W LOCY Chief Executive Officer 2920 DRANE FIELD ROAD, LAKELAND, FL, United States, 33811

History

Start date End date Type Value
2011-04-15 2019-01-28 Address 111 EIGHTH AVENUE/13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-02 2019-01-28 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-07 2011-02-02 Address 520 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, USA (Type of address: Principal Executive Office)
2009-01-07 2011-02-02 Address 520 SOUTH FLORIDA AVE, LAKELAND, FL, 33801, USA (Type of address: Chief Executive Officer)
2008-07-28 2011-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-07-28 2011-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-15 2008-07-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111202000257 2011-12-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-12-02
DP-2050925 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110415000663 2011-04-15 CERTIFICATE OF CHANGE 2011-04-15
110202002300 2011-02-02 BIENNIAL STATEMENT 2011-02-01
090107002432 2009-01-07 BIENNIAL STATEMENT 2009-02-01
080728001120 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28
070215000119 2007-02-15 APPLICATION OF AUTHORITY 2007-02-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State