Search icon

BRICKCHURCH ENTERPRISES, INC.

Print

Details

Entity Number 2253452

Status Active

NameBRICKCHURCH ENTERPRISES, INC.

CountySuffolk

Date of registration 27 Apr 1998 (26 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 366 GIN LANE, SOUTHAMPTON, NY, United States, 11968

Principal Address ZIP code 11968

Address 366 GIN LANE, SOUTHAMPTON, SOUTHAMPTON, NY, United States, 11968

Address ZIP code 11968

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

MATHEW KABATOFF

DOS Process Agent

366 GIN LANE, SOUTHAMPTON, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address

LOUISE T BLOUIN

Chief Executive Officer

366 GIN LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value

2015-04-10

2018-07-16

Address

48 HIGHLAND COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

2015-04-10

2018-07-16

Address

88 LAIGHT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2010-09-13

2015-04-10

Address

601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2010-09-13

2015-04-10

Address

D2 ALBION RIVERSIDE BLDG, LONDON, GBR (Type of address: Chief Executive Officer)

2010-09-13

2015-04-10

Address

601 WEST 26TH STREET, SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2004-11-10

2010-09-13

Address

1250 BOUL RENE-LEVESQUE OUEST, BUREAU 4225, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)

2003-11-03

2004-11-10

Address

1250 BOUL RENE-LEVESGUE O, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)

2003-11-03

2010-09-13

Address

1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)

2003-11-03

2010-09-13

Address

66 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

1999-11-09

2003-11-03

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221206001566

2022-12-06

BIENNIAL STATEMENT

2022-04-01

SR-27150

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180716006007

2018-07-16

BIENNIAL STATEMENT

2018-04-01

150410002037

2015-04-10

BIENNIAL STATEMENT

2014-04-01

120404002809

2012-04-04

BIENNIAL STATEMENT

2012-04-01

100913002388

2010-09-13

BIENNIAL STATEMENT

2010-04-01

080707003104

2008-07-07

BIENNIAL STATEMENT

2008-04-01

060502002707

2006-05-02

BIENNIAL STATEMENT

2006-04-01

041110002075

2004-11-10

BIENNIAL STATEMENT

2004-04-01

031103002879

2003-11-03

BIENNIAL STATEMENT

2002-04-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts