Name: | BRUNCH BOYS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2016 (9 years ago) |
Entity Number: | 4947710 |
ZIP code: | 11249 |
County: | Westchester |
Place of Formation: | New York |
Address: | 325 KENT AVE APT 715, BROOKLYN, NY, United States, 11249 |
Principal Address: | C/O ML MGMT 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY JACOBOWITZ | DOS Process Agent | 325 KENT AVE APT 715, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
JEREMY JACOBOWITZ | Chief Executive Officer | 325 KENT AVE APT. 715, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2023-11-28 | Address | 325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-05-08 | Address | 325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-05-08 | Address | 325 KENT AVE APT 715, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004236 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
231128000358 | 2023-11-28 | BIENNIAL STATEMENT | 2022-05-01 |
220406001469 | 2022-04-06 | BIENNIAL STATEMENT | 2020-05-01 |
160516010439 | 2016-05-16 | CERTIFICATE OF INCORPORATION | 2016-05-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State