Search icon

BRAXTON CREATIVE INC

Headquarter

Company Details

Name: BRAXTON CREATIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2018 (6 years ago)
Entity Number: 5458485
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 196 Clinton Ave., Apt. C33, Brooklyn, CT, United States, 11205
Address: 196 Clinton Ave., Apt. C33, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAXTON CREATIVE INC, CONNECTICUT 3056169 CONNECTICUT

DOS Process Agent

Name Role Address
KEAYR BRAXTON DOS Process Agent 196 Clinton Ave., Apt. C33, Brooklyn, CT, United States, 11205

Chief Executive Officer

Name Role Address
KEAYR A. BRAXTON Chief Executive Officer 5 WESTWARD ROAD, WOODBRIDGE, CT, United States, 11205

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 5 WESTWARD ROAD, WOODBRIDGE, CT, 11205, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 196 CLINTON AVE., APT. C33, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-08-29 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-08-29 2025-01-30 Address 196 CLINTON AVE., APT. C33, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-01-30 Address 196 Clinton Ave., Apt. C33, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2024-08-22 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2018-12-13 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2018-12-13 2024-08-29 Address 196 CLINTON AVENUE, SUITE 33C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019043 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240829002800 2024-08-29 BIENNIAL STATEMENT 2024-08-29
181213010218 2018-12-13 CERTIFICATE OF INCORPORATION 2018-12-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State