BRISCOEVISION, INC.

Name: | BRISCOEVISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2015 (10 years ago) |
Entity Number: | 4727833 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 647 PUTNAM AVE, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LLOYD EDWIN BRISCOE II | Chief Executive Officer | 647 PUTNAM AVE APT 4E, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-06-24 | Address | 647 PUTNAM AVE APT 4E, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-06-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-05-21 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-27 | 2025-05-22 | Address | 647 PUTNAM AVE APT 4E, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2015-03-18 | 2025-05-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624003357 | 2025-06-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-24 |
250522000364 | 2025-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-21 |
200227002005 | 2020-02-27 | BIENNIAL STATEMENT | 2019-03-01 |
150318010192 | 2015-03-18 | CERTIFICATE OF INCORPORATION | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State