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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER T MCINTYRE | Chief Executive Officer | 11860 S. LA CIENEGA BLVD., HAWTHORNE, CA, United States, 90250 |
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) |
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