Search icon

BRAUER & CO., PC

Company Details

Name: BRAUER & CO., PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663107
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 23901 Calabasas Road, Suite 2006, Calabasas, CA, United States, 91302

DOS Process Agent

Name Role Address
BRAUER & CO., PC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAVID BRAUER Chief Executive Officer 23901 CALABASAS ROAD, SUITE 2006, CALABASAS, CA, United States, 91302

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 23901 CALABASAS ROAD, SUITE 2006, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address PO BOX 9274, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-04 Address PO BOX 9274, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-04 Address 23901 CALABASAS ROAD, SUITE 2006, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 23901 CALABASAS ROAD, SUITE 2006, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-18 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-18 2023-08-18 Address PO BOX 9274, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-16 2023-08-18 Address PO BOX 9274, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104001234 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230818000849 2023-08-18 BIENNIAL STATEMENT 2022-11-01
230816000820 2023-08-15 CERTIFICATE OF CHANGE BY ENTITY 2023-08-15
201102062276 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006287 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161107006797 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141107000473 2014-11-07 APPLICATION OF AUTHORITY 2014-11-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State