Search icon

BRICKS AND OTHERS CORPORATION

Company Details

Name: BRICKS AND OTHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5497141
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 18 Olivia CT, FL 2, Staten Island, NY, United States, 10310

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MIHKEIL SANDADZE Agent 2345 E 26TH STREET FL 2, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
MIKHEIL SANDADZE DOS Process Agent 18 Olivia CT, FL 2, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
MIKHEIL SANDADZE Chief Executive Officer 18 OLIVIA CT, FL 2, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 18 OLIVIA CT, FL 2, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 2345 E 26TH STREET, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-01 Address 2345 E 26TH STREET, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 18 OLIVIA CT, FL 2, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 2345 E 26TH STREET, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-16 2025-02-01 Address 18 OLIVIA CT, FL 2, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-01 Address 2345 E 26TH STREET FL 2, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2023-02-16 2025-02-01 Address 18 Olivia CT, FL 2, Staten Island, NY, 10310, USA (Type of address: Service of Process)
2021-02-11 2023-02-16 Address 2345 E 26TH STREET, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201030748 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230216003801 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210211060035 2021-02-11 BIENNIAL STATEMENT 2021-02-01
200303000103 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
190219010624 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State