Search icon

BRIKLAN CORP.

Company Details

Name: BRIKLAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887270
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Pierson Ferdinand LLP, 1270 Avenue of the Americas, 7th Floor, Suite 1050, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ASSISTANT SECRETARY GREGORY M. MCKENZIE Chief Executive Officer PIERSON FERDINAND LLP, 1270 AVENUE OF THE AMERICAS, 7TH FLOOR, SUITE 1050, NEW YORK, NY, United States, 10020

Agent

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

History

Start date End date Type Value
2024-09-10 2024-09-10 Address FISHERBROYLES,LLP, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address PIERSON FERDINAND LLP, 1270 AVENUE OF THE AMERICAS, 7TH FLOOR, SUITE 1050, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-02-24 2023-02-24 Address 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address FISHERBROYLES,LLP, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-09-10 Address FISHERBROYLES,LLP, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-24 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-24 2024-09-10 Address 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000051 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230224001760 2023-02-24 BIENNIAL STATEMENT 2022-01-01
210511060348 2021-05-11 BIENNIAL STATEMENT 2020-01-01
SR-74310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160128000642 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State