Search icon

ACH BRITO INC.

Company Details

Name: ACH BRITO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294657
ZIP code: 07083
County: New York
Place of Formation: Delaware
Address: 1030 Salem Rd, Union, NJ, United States, 07083
Principal Address: c/o 1030 Salem Rd, Union, NJ, United States, 07083

DOS Process Agent

Name Role Address
RRBB ADVISORS, LLC DOS Process Agent 1030 Salem Rd, Union, NJ, United States, 07083

Chief Executive Officer

Name Role Address
GONCALO ARAUJO Chief Executive Officer C/O 1030 SALEM RD, UNION, NJ, United States, 07083

History

Start date End date Type Value
2025-03-04 2025-03-04 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address C/O 1030 SALEM RD, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-04 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-04 Address 555 madison avenue 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-02-13 2023-05-09 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-05-09 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001355 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230509000120 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
220215003865 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200213060408 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180228000067 2018-02-28 APPLICATION OF AUTHORITY 2018-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State