Name: | BRAK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910457 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 486 manatuck blvd, brightwaters, NY, United States, 11718 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN AHMES | Chief Executive Officer | 486 MANATUCK BLVD, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
BRAK CORPORATION | DOS Process Agent | 486 manatuck blvd, brightwaters, NY, United States, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 1322 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2025-03-06 | Address | 1322 THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2015-02-18 | 2025-03-06 | Address | 1322 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2020-06-29 | Address | 1322 THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2012-07-26 | 2015-02-18 | Address | 1322 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2010-02-09 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-09 | 2012-07-26 | Address | 1322 THOMPSON DRIVE, BAY SHORE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001743 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
200629060421 | 2020-06-29 | BIENNIAL STATEMENT | 2020-02-01 |
150218002030 | 2015-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120726002488 | 2012-07-26 | BIENNIAL STATEMENT | 2012-02-01 |
100209000465 | 2010-02-09 | CERTIFICATE OF INCORPORATION | 2010-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State