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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS S. KEARNEY | Chief Executive Officer | 13700 OAKLAND AVE., HIGHLAND PARK, MI, United States, 48203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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