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 |
Name | Role | Address |
---|---|---|
RRBB ADVISORS, LLC | DOS Process Agent | 1030 Salem Rd, Union, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
GONCALO ARAUJO | Chief Executive Officer | C/O 1030 SALEM RD, UNION, NJ, United States, 07083 |
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) |
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