BRISBANE HOUSE, INC.

Name: | BRISBANE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1978 (47 years ago) |
Entity Number: | 485932 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BRIZEL | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2022-07-26 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2021-01-06 | 2024-04-03 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2021-01-06 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003615 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220726000875 | 2022-07-26 | BIENNIAL STATEMENT | 2022-04-01 |
210106060950 | 2021-01-06 | BIENNIAL STATEMENT | 2020-04-01 |
180518002040 | 2018-05-18 | BIENNIAL STATEMENT | 2018-04-01 |
160512002008 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State