Search icon

BROWNSTONE LOTUS INC.

Company Details

Name: BROWNSTONE LOTUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5332667
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O CITRIN COOPERMAN, 50 Rockefeller Plaza, NEW YORK, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNSTONE LOTUS INC. DOS Process Agent C/O CITRIN COOPERMAN, 50 Rockefeller Plaza, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
NATALIE KI PAUL Chief Executive Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-04-28 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428001005 2025-04-24 AMENDMENT TO BIENNIAL STATEMENT 2025-04-24
241220003402 2024-12-20 BIENNIAL STATEMENT 2024-12-20
231009001269 2023-10-09 BIENNIAL STATEMENT 2022-05-01
220420002772 2022-04-20 BIENNIAL STATEMENT 2020-05-01
220325002670 2022-03-24 CERTIFICATE OF AMENDMENT 2022-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State