Search icon

BRAK CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RYAN AHMES Chief Executive Officer 486 MANATUCK BLVD, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
BRAK CORPORATION DOS Process Agent 486 manatuck blvd, brightwaters, NY, United States, 11718

History

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)

Filings

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