BROWNSTONES COFFEE, INC.

Name: | BROWNSTONES COFFEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2008 (17 years ago) |
Entity Number: | 3744002 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWNSTONES COFFEE, INC. | DOS Process Agent | 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOUROUNIS | Chief Executive Officer | 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130334 | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-02-28 | 55 MERRICK RD, AMITYVILLE, New York, 11701 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 55 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 55 A MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2025-05-05 | Address | 55 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-05-05 | Address | 55 A MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000743 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230621003236 | 2023-06-21 | BIENNIAL STATEMENT | 2022-11-01 |
201109060271 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181105007224 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006247 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State