Name: | BROWNLOOP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2022 (3 years ago) |
Entity Number: | 6412626 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BROWNLOOP, INC. |
Principal Address: | 30 Knightsbridge Rd #525, Piscataway, NJ, United States, 08854 |
Address: | ONE WORLD TRADE CENTER, SUITE #8500, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WORLD TRADE CENTER, SUITE #8500, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
APURVA PANDEY | Agent | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
APURVA PANDEY | Chief Executive Officer | 30 KNIGHTSBRIDGE ROAD SUITE 525, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2025-02-18 | Address | 30 KNIGHTSBRIDGE ROAD SUITE 525, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-02-18 | Address | 30 Knightsbridge Road Suite 525, Piscataway, NJ, 08854, USA (Type of address: Service of Process) |
2022-02-24 | 2024-03-01 | Address | One world trade center, suite 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003214 | 2025-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-17 |
240301061686 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220224000639 | 2022-02-23 | APPLICATION OF AUTHORITY | 2022-02-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State