Search icon

BRUCKNER P. CORP.

Print

Details

Entity Number 1622348

Status Active

NameBRUCKNER P. CORP.

CountyNew York

Date of registration 20 Mar 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address KUSHNER COMPANIES, 666 Fifth Avenue 15th Floor, New York, NY, United States, 10103

Address ZIP code

Principal Address 767 Fifth Avenue FL 50, 15TH FLOOR, New York, NY, United States, 10153

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CHARLES KUSHNER

Chief Executive Officer

767 FIFTH AVENUE FL 50, 15TH FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

BRUCKNER P. CORP.

DOS Process Agent

KUSHNER COMPANIES, 666 Fifth Avenue 15th Floor, New York, NY, United States, 10103

History

Start date End date Type Value

2024-04-02

2024-04-02

Address

767 FIFTH AVENUE FL 50, 15TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2024-04-02

2024-04-02

Address

666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

2019-05-22

2024-04-02

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2017-11-15

2024-04-02

Address

666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

2008-05-22

2017-11-15

Address

C/O KUSHER COMPANIES, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

2008-05-22

2024-04-02

Address

666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2008-05-22

2017-11-15

Address

666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)

2004-02-12

2008-05-22

Address

18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)

2004-02-12

2008-05-22

Address

18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

2004-02-12

2008-05-22

Address

18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240402000765

2024-04-02

BIENNIAL STATEMENT

2024-04-02

220302001649

2022-03-02

BIENNIAL STATEMENT

2022-03-02

200302060237

2020-03-02

BIENNIAL STATEMENT

2020-03-01

190522000380

2019-05-22

CERTIFICATE OF CHANGE

2019-05-22

180919006067

2018-09-19

BIENNIAL STATEMENT

2018-03-01

171115002020

2017-11-15

BIENNIAL STATEMENT

2016-03-01

100513003037

2010-05-13

BIENNIAL STATEMENT

2010-03-01

080522003187

2008-05-22

BIENNIAL STATEMENT

2008-03-01

070105002606

2007-01-05

BIENNIAL STATEMENT

2006-03-01

040212002000

2004-02-12

BIENNIAL STATEMENT

2004-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts