Search icon

BRIGHTON FUR STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON FUR STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1947 (78 years ago)
Entity Number: 80372
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 3090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235
Address: 1324 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 AVENUE J, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SHERRY GANTZ Chief Executive Officer 3090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-05-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-21 1999-11-05 Address 3090 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 6319, USA (Type of address: Chief Executive Officer)
1947-08-15 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-08-15 1995-06-21 Address 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220904000281 2022-09-04 BIENNIAL STATEMENT 2021-08-01
090908002261 2009-09-08 BIENNIAL STATEMENT 2009-08-01
051122003527 2005-11-22 BIENNIAL STATEMENT 2005-08-01
991105002404 1999-11-05 BIENNIAL STATEMENT 1999-08-01
950621002360 1995-06-21 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State