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