Entity Number 2253452
Status Active
NameBRICKCHURCH ENTERPRISES, INC.
CountySuffolk
Date of registration 27 Apr 1998 (26 years ago) 27 Apr 1998
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
MATHEW KABATOFF
DOS Process Agent
366 GIN LANE, SOUTHAMPTON, SOUTHAMPTON, NY, United States, 11968
LOUISE T BLOUIN
Chief Executive Officer
366 GIN LANE, SOUTHAMPTON, NY, United States, 11968
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)
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