BROUK MOVES, INC.

Name: | BROUK MOVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2007 (18 years ago) |
Entity Number: | 3482551 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | TRICIA BROUK, 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019 |
Principal Address: | 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TRICIA BROUK, 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TRICIA BROUK | Chief Executive Officer | 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 400 WEST 55TH STREET APT 4E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-28 | 2025-02-03 | Address | TRICIA BROUK, 500 E 11TH ST APT 21, NEW YORK, NY, 10009, 4606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002341 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001246 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220627000728 | 2022-06-27 | BIENNIAL STATEMENT | 2021-02-01 |
070301000389 | 2007-03-01 | CERTIFICATE OF AMENDMENT | 2007-03-01 |
070228000269 | 2007-02-28 | CERTIFICATE OF INCORPORATION | 2007-02-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State