Name: | BRUNS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1974 (50 years ago) |
Entity Number: | 358568 |
ZIP code: | 06883 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 NEWTOWN TURNPIKE, WESTON, CT, United States, 06883 |
Principal Address: | 85-25 68TH ROAD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLINE SCHREDER | Chief Executive Officer | 85-25 68TH ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
BRUNS REALTY | DOS Process Agent | 11 NEWTOWN TURNPIKE, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-12-03 | Address | 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-12-03 | Address | 11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003388 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230424002507 | 2023-04-24 | BIENNIAL STATEMENT | 2022-12-01 |
201214060172 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060939 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
190102061930 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State