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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID W LOCY | Chief Executive Officer | 2920 DRANE FIELD ROAD, LAKELAND, FL, United States, 33811 |
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) |
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