Name: | BRITTANY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1983 (42 years ago) |
Entity Number: | 858432 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 6 HANOVER ST, MONTGOMERY, NY, United States, 12549 |
Address: | 6 Hanover Street, Montgomery, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HANSON | Chief Executive Officer | PO BOX 54, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Hanover Street, Montgomery, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2025-03-06 | Address | PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2025-03-06 | Address | PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2005-11-01 | 2013-08-08 | Address | PO BOX 4766, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2005-11-01 | 2013-08-08 | Address | PO BOX 4766, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002598 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
181026006186 | 2018-10-26 | BIENNIAL STATEMENT | 2017-07-01 |
130808002062 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110803002624 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090717002597 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State