Name: | BROOKS, HOUGHTON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2008 (17 years ago) |
Entity Number: | 3729404 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 263 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Principal Address: | 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
KEVIN CONTOFANTI | Chief Executive Officer | 263 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-04-04 | Address | 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2012-10-23 | 2019-04-04 | Address | 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2012-10-23 | 2019-04-04 | Address | 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2010-10-12 | 2012-10-23 | Address | 444 MADISON AVENUE / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2012-10-23 | Address | 444 MADISON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190404002015 | 2019-04-04 | BIENNIAL STATEMENT | 2018-10-01 |
121023002044 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101012002847 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081007000404 | 2008-10-07 | APPLICATION OF AUTHORITY | 2008-10-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State