Name: | THE BREWER-GARRETT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2017 (7 years ago) |
Entity Number: | 5208239 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6800 EASTLAND ROAD, MIDDLEBURG HEIGHTS, OH, United States, 44130 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOUIS G. JOSEPH | Chief Executive Officer | 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, United States, 44130 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, 44130, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-09-06 | Address | 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, 44130, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001392 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
221208001155 | 2022-12-08 | BIENNIAL STATEMENT | 2021-09-01 |
201201061461 | 2020-12-01 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170926000547 | 2017-09-26 | APPLICATION OF AUTHORITY | 2017-09-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State