Search icon

B.B.R.U. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.B.R.U. CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 3496698
ZIP code: 11235
County: New York
Place of Formation: Delaware
Address: 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235
Address: 2910 CONEY ISLAND AVE, floor 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
STEVEN FURMAN Chief Executive Officer 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2910 CONEY ISLAND AVE, floor 2, BROOKLYN, NY, United States, 11235

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 303 FIFTH AVENUE STE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 303 FIFTH AVENUE STE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-09-20 Address 303 FIFTH AVENUE STE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920000288 2024-09-06 SURRENDER OF AUTHORITY 2024-09-06
240822003489 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210818002720 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190808060625 2019-08-08 BIENNIAL STATEMENT 2019-03-01
180813002070 2018-08-13 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State