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
Name | Role | Address |
---|---|---|
MICHAEL BROWN | Chief Executive Officer | 3 MYSTIC LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
BROWNIES ANGELS, INC. | DOS Process Agent | 3 Mystic Ln, Northport, NY, United States, 11768 |
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) |
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