Name: | THE W. H. BROWNYARD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1952 (73 years ago) |
Entity Number: | 419397 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 MAPLE AVENUE, BAY SHORE, NY, United States, 11706 |
Address: | 21 Maple Ave, Bay Shore, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 300
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN H. BROWNYARD | Chief Executive Officer | 29 SOUTH WINDSOR AVENUE, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
THE W. H. BROWNYARD CORPORATION | DOS Process Agent | 21 Maple Ave, Bay Shore, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-08-16 | 2024-08-16 | Address | 29 SOUTH WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2005-01-28 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2002-01-31 | 2024-08-16 | Address | 29 SOUTH WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000500 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
140528002237 | 2014-05-28 | BIENNIAL STATEMENT | 2014-01-01 |
120203002047 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
20100423082 | 2010-04-23 | ASSUMED NAME CORP INITIAL FILING | 2010-04-23 |
100120002136 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State