Search icon

BRIAN UNLIMITED DISTRIBUTION COMPANY

Company Details

Name: BRIAN UNLIMITED DISTRIBUTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4296424
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 13700 OAKLAND AVE., HIGHLAND PARK, MI, United States, 48203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS S. KEARNEY Chief Executive Officer 13700 OAKLAND AVE., HIGHLAND PARK, MI, United States, 48203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-09-15 2016-09-02 Address 13700 OAKLAND, HIGHLAND PARK, MI, 48203, USA (Type of address: Chief Executive Officer)
2014-09-15 2016-09-02 Address 13700 OAKLAND, HIGHLAND PARK, MI, 48203, USA (Type of address: Principal Executive Office)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251210 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160902006849 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915007260 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917000042 2012-09-17 APPLICATION OF AUTHORITY 2012-09-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State