Search icon

BROOKSTONE PARTNERS IAC, INC.

Company Details

Name: BROOKSTONE PARTNERS IAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5406803
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833
Principal Address: 232 Madison Ave, Suite 600, New York, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKET CORPORATE SERVICES INC. DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
MICHAEL TOPOREK Chief Executive Officer 232 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001911720
Phone:
212-302-0699

Latest Filings

Form type:
SC 13G/A
Filing date:
2024-02-14
File:
Form type:
SC 13G/A
Filing date:
2023-02-16
File:
Form type:
SC 13G/A
Filing date:
2022-03-09
File:
Form type:
SC 13G
Filing date:
2022-03-09
File:

Form 5500 Series

Employer Identification Number (EIN):
832057704
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 232 MADISON AVE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-07-07 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-29 2024-09-26 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 232 MADISON AVE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926002551 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230629004654 2023-06-29 BIENNIAL STATEMENT 2022-09-01
220816001171 2022-08-16 BIENNIAL STATEMENT 2020-09-01
200116000097 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
180910000502 2018-09-10 CERTIFICATE OF INCORPORATION 2018-09-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State