BRACKET MANAGEMENT CORP.

Name: | BRACKET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1979 (46 years ago) |
Entity Number: | 573937 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7110 REPUBLIC AIRPORT SECOND, SECOND FLOOR, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 8300 REPUBLIC AIRPORT, STE 200, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KATZ | Chief Executive Officer | 8300 REPUBLIC AIRPORT, STE 200, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7110 REPUBLIC AIRPORT SECOND, SECOND FLOOR, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-21 | 2017-11-21 | Address | 8300 REPUBLIC AIRPORT, STE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2013-01-09 | 2013-08-21 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2011-09-08 | 2013-01-09 | Address | 29 BARSTOW RD, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-09-08 | 2013-08-21 | Address | 29 BARSTOW RD, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2009-09-28 | 2011-09-08 | Address | 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210514046 | 2021-05-14 | ASSUMED NAME CORP INITIAL FILING | 2021-05-14 |
180830000034 | 2018-08-30 | CERTIFICATE OF AMENDMENT | 2018-08-30 |
171121000180 | 2017-11-21 | CERTIFICATE OF CHANGE | 2017-11-21 |
130821002088 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
130109001053 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State