Search icon

BROWNIES ANGELS, INC.

Company Details

Name: BROWNIES ANGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902727
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 3 Mystic Ln, Northport, NY, United States, 11768
Principal Address: 3 MYSTIC LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BROWN Chief Executive Officer 3 MYSTIC LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
BROWNIES ANGELS, INC. DOS Process Agent 3 Mystic Ln, Northport, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
271786731
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-01-03 Address 3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-01-03 Address 3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2018-01-03 2020-06-01 Address 19 MOHANNIS WAY, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2018-01-03 2020-06-01 Address 19 MOHANNIS WAY, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005464 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200601061601 2020-06-01 BIENNIAL STATEMENT 2020-01-01
180103006981 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170621006136 2017-06-21 BIENNIAL STATEMENT 2016-01-01
140221002287 2014-02-21 BIENNIAL STATEMENT 2014-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State