Search icon

BRENTON GREY COMPANY, INC.

Company Details

Name: BRENTON GREY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (9 years ago)
Entity Number: 4820886
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 521 BOONE STATION DRIVE, STE 106, BURLINGTON, NC, United States, 27215

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REGGIE MOORE Chief Executive Officer 521 BOONE STATION DR., SUITE 106, BURLINGTON, NC, United States, 27215

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 521 BOONE STATION DR., SUITE 106, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 521 BOONE STATION DR, STE 106, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
2018-11-09 2023-09-13 Address 521 BOONE STATION DR, STE 106, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-16 2017-11-21 Address 521 BOONE STATION DR STE 106, BURLINGTON, NC, 27215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003076 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210920001013 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190904060424 2019-09-04 BIENNIAL STATEMENT 2019-09-01
181109006556 2018-11-09 BIENNIAL STATEMENT 2017-09-01
171121000787 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
150916000905 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State