Search icon

STACEY BRAUN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STACEY BRAUN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1975 (50 years ago)
Entity Number: 365712
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 377 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 377 Broadway, NYC, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY BRAUN ASSOCIATES, INC. DOS Process Agent 377 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PETER B. WILLIS Chief Executive Officer 377 BROADWAY, NYC, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132889432
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-11-02 2023-10-02 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1975-03-25 2007-11-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-03-25 2007-11-02 Address 6384 SAUNDERS ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005019 2023-10-02 BIENNIAL STATEMENT 2023-03-01
071102000110 2007-11-02 CERTIFICATE OF AMENDMENT 2007-11-02
20051216004 2005-12-16 ASSUMED NAME CORP INITIAL FILING 2005-12-16
A222402-4 1975-03-25 CERTIFICATE OF INCORPORATION 1975-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State