Search icon

CEC BROWNSTONE, INCORPORATED

Company Details

Name: CEC BROWNSTONE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1977 (48 years ago)
Entity Number: 437800
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 129 W 70TH ST, #1B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 209.2

Type PAR VALUE

DOS Process Agent

Name Role Address
CEC BROWNSTONE, INCORPORATED DOS Process Agent 129 W 70TH ST, #1B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LAWRENCE HIRSCHFELD Chief Executive Officer 129 W 70TH ST, APT 1B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2011-07-21 2021-06-03 Address 129 W 70TH ST, #1B, NEW YORK, NY, 10023, 4426, USA (Type of address: Service of Process)
2009-07-24 2015-06-12 Address 129 W 70TH ST / APT 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-01-25 2011-07-21 Address 129 W 70TH ST, #4, NEW YORK, NY, 10023, 4426, USA (Type of address: Service of Process)
2008-01-25 2011-07-21 Address 129 W 70TH ST, #4, NEW YORK, NY, 10023, 4426, USA (Type of address: Principal Executive Office)
2008-01-25 2009-07-24 Address 129 W 70TH ST / #4, NEW YORK, NY, 10023, 4426, USA (Type of address: Chief Executive Officer)
2003-06-23 2008-01-25 Address 129 W 70TH ST / APT 1B, NEW YORK, NY, 10023, 4426, USA (Type of address: Principal Executive Office)
2003-06-23 2008-01-25 Address 129 W 70TH ST / APT 1B, NEW YORK, NY, 10023, 4426, USA (Type of address: Chief Executive Officer)
2003-06-23 2008-01-25 Address 129 W 70TH ST / APT 1B, NEW YORK, NY, 10023, 4426, USA (Type of address: Service of Process)
1993-07-23 2003-06-23 Address 129 WEST 70 STREET APT. #3, NEW YORK, NY, 10023, 4426, USA (Type of address: Chief Executive Officer)
1992-12-30 2003-06-23 Address 129 WEST 70 STREET, APT. 3, NEW YORK, NY, 10023, 4426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060626 2021-06-03 BIENNIAL STATEMENT 2021-06-01
150612006049 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130607006275 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110721002502 2011-07-21 BIENNIAL STATEMENT 2011-06-01
20100910012 2010-09-10 ASSUMED NAME CORP INITIAL FILING 2010-09-10
090724002559 2009-07-24 BIENNIAL STATEMENT 2009-06-01
080125002684 2008-01-25 BIENNIAL STATEMENT 2007-06-01
030623002397 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010604002048 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990624002378 1999-06-24 BIENNIAL STATEMENT 1999-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State