Name: | BRUNE LAW P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2015 (9 years ago) |
Entity Number: | 4804347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUNE LAW RETIREMENT TRUST | 2017 | 474817680 | 2018-04-02 | BRUNE LAW P.C. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-02 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-11-01 |
Business code | 541600 |
Sponsor’s telephone number | 2126681900 |
Plan sponsor’s address | 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUSAN E. BRUNE | Chief Executive Officer | BRUNE LAW P.C., 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | BRUNE LAW P.C., 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2024-07-18 | Address | 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-13 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003150 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
200312060409 | 2020-03-12 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150813000479 | 2015-08-13 | CERTIFICATE OF INCORPORATION | 2015-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State