Name: | BRAINSTORM CONSEQUENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2018 (7 years ago) |
Date of dissolution: | 16 Nov 2023 |
Entity Number: | 5282094 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 216 COOK RD, NEW YORK, NY, United States, 10176 |
Principal Address: | 216 COOK RD, GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 COOK RD, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
ANTHONY BREGMAN | Chief Executive Officer | 216 COOK RD, GILBOA, NY, United States, 12076 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
EKL7-2018514-14991 | 2018-05-14 | 2018-05-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
EKL7-2018514-14990 | 2018-05-14 | 2018-05-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
EKL7-2018514-14988 | 2018-05-14 | 2018-05-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
EKL7-2018514-14989 | 2018-05-14 | 2018-05-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
EKPK-2018511-14868 | 2018-05-11 | 2018-05-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2023-11-16 | Address | 216 COOK RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-16 | Address | 216 COOK RD, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2021-03-22 | 2023-11-07 | Address | C/O LIKELY STORY, INC., 305 WEST BROADWAY, SUITE 226, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-02-07 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116002913 | 2023-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-16 |
231107001831 | 2023-11-07 | BIENNIAL STATEMENT | 2022-02-01 |
210322001132 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
180207000293 | 2018-02-07 | CERTIFICATE OF INCORPORATION | 2018-02-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State