Search icon

BRACH REALTY CORP.

Company Details

Name: BRACH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1977 (48 years ago)
Entity Number: 438714
ZIP code: 10921
County: New York
Place of Formation: New York
Principal Address: 12 ROOSEVELT AVENUE, FLORIDA, NY, United States, 10921
Address: 12 Roosevelt Avenue, 99 Brookside Avenue, Florida, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEA BRACH Chief Executive Officer 68 SILVERWOOD CIRCLE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
BRACH REALTY CORP. DOS Process Agent 12 Roosevelt Avenue, 99 Brookside Avenue, Florida, NY, United States, 10921

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 68 SILVERWOOD CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address C/O BRACH REALTY CORP., 12 ROOSEVELT AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 23 ISRAEL ZUPNICK DR, #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-02-13 2025-02-11 Address 99 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2003-09-08 2025-02-11 Address C/O BRACH REALTY CORP., 12 ROOSEVELT AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2003-09-08 2020-02-13 Address 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1977-06-21 2003-09-08 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1977-06-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211004296 2025-02-11 BIENNIAL STATEMENT 2025-02-11
220826003247 2022-08-26 BIENNIAL STATEMENT 2021-06-01
200213060085 2020-02-13 BIENNIAL STATEMENT 2019-06-01
160418006198 2016-04-18 BIENNIAL STATEMENT 2015-06-01
130613006511 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110615002431 2011-06-15 BIENNIAL STATEMENT 2011-06-01
20101214004 2010-12-14 ASSUMED NAME CORP INITIAL FILING 2010-12-14
090609002152 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070607002744 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050809002249 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State