Search icon

J.C. BROMAC CORPORATION

Company Details

Name: J.C. BROMAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302736
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11860 S. LA CIENEGA BLVD., HAWTHORNE, CA, United States, 90250

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER T MCINTYRE Chief Executive Officer 11860 S. LA CIENEGA BLVD., HAWTHORNE, CA, United States, 90250

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 11860 S. LA CIENEGA BLVD., HAWTHORNE, CA, 90250, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-03-27 Address 11860 S. LA CIENEGA BLVD., HAWTHORNE, CA, 90250, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-13 2023-03-21 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001577 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230321003429 2023-03-20 CERTIFICATE OF CHANGE BY ENTITY 2023-03-20
220203003903 2022-02-03 BIENNIAL STATEMENT 2022-02-03
180313000221 2018-03-13 APPLICATION OF AUTHORITY 2018-03-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State