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
Name | Role | Address |
---|---|---|
SHEA BRACH | Chief Executive Officer | 68 SILVERWOOD CIRCLE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BRACH REALTY CORP. | DOS Process Agent | 12 Roosevelt Avenue, 99 Brookside Avenue, Florida, NY, United States, 10921 |
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 |
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