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
Name | Role | Address |
---|---|---|
ROCKET CORPORATE SERVICES INC. | DOS Process Agent | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
MICHAEL TOPOREK | Chief Executive Officer | 232 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10016 |
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.
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) |
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