Brookstone Properties, Inc. Overview
Brookstone Properties, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, September 29, 1995 and is approximately twenty-nine years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Brookstone Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own Brookstone Properties, Inc.
Name | |
---|---|
Tini T. Nakashima |
President
|
Steven D. Goldsmith 2 |
Chief Executive Officer
President
Chief Executive Officer
NonPres
|
Stephen Bebis 2 |
President
Director
|
James M. Speltz 2 |
President
Director
Secretary
|
Tini T. Nakashima 2 |
President
|
Piau Phang Foo 2 |
President
CEO
NonPres
|
Thomas M. Via 2 |
President
CEO
Chief Executive Officer
Secretary
Chief Executive Officer
|
Ronald D. Boire 2 |
President
Director
Chief Executive Officer
|
Steven H. Schwartz 1 |
President
|
Michael F. Anthony 1 |
President
CEO
Director
|
Neal Panza 1 |
President
|
James Ferguson 1 |
President
Secretary
|
Philip Roizin 2 |
CFO
Treasurer
Director
Director
Secretary
Evp
Executive Vice Presi
Chief Financial Officer
|
Thomas F. Moynihan 4 |
Treasurer
Director
Secretary
Vice President
Assistant Treas.
Assistant Treasurer
|
Valen Tong 3 |
Treasurer
Director
Vice President
Chief Financial Officer
Svp
NonDir
|
Xia Ping 1 |
Treasurer
NonTreas
|
Robert W. Fusco 1 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Stephen A. Gould 2 |
Secretary
Gen Counsel
Svp
NonSec
|
Jonathan Cohen 1 |
Secretary
|
Alexander Winiecki 1 |
Vice President
|
Scott Schultz 1 |
Vice President
|
Susan D. McGrath 1 |
Vice President
|
Marcelo Podesta 1 |
Vice President
|
Frank Hu 1 |
Vice President
|
Stevphen Gould |
Gen Counse
Svp
|
Patrick Xia 1 |
NonTreas
|
Xin Tong 1 |
NonDir
|
Showing 8 records out of 27
Known Addresses for Brookstone Properties, Inc.
Corporate Filings for Brookstone Properties, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004733 |
Date Filed: | Thursday, September 28, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 10641706 |
Date Filed: | Thursday, September 28, 1995 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02587026 |
Date Filed: | Tuesday, December 21, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New Hampshire |
State ID: | C16831-1995 |
Date Filed: | Thursday, September 28, 1995 |
Date Expired: | Wednesday, February 20, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Hampshire |
County: | New York |
State ID: | 1960681 |
Date Filed: | Friday, September 29, 1995 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 04300733 |
Date Filed: | Tuesday, July 23, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/28/1995 | Application For Certificate Of Authority | ||
9/28/1995 | Foreign Qualification | ||
9/28/1995 | Initial List | ||
9/29/1995 | Name History/Actual | Brookstone Properties, Inc. | |
9/29/1995 | Name History/Actual | Brookstone Properties, Inc. | |
9/27/1996 | Annual List | ||
10/10/1997 | Annual List | ||
10/14/1998 | Annual List | ||
10/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/5/2000 | Annual List | ||
10/23/2001 | Annual List | ||
10/1/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/14/2003 | Tax Forfeiture | ||
10/13/2003 | Annual List | ||
11/17/2003 | Reinstatement | ||
12/31/2003 | Public Information Report (PIR) | ||
10/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/9/2005 | Annual List | ||
8/2/2006 | Change of Registered Agent/Office | ||
8/3/2006 | Registered Agent Change | ||
9/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/17/2007 | Annual List | 07-08 | |
9/22/2008 | Annual List | 08-09 | |
9/21/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/29/2011 | Annual List | ||
9/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
9/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/28/2018 | Annual List | ||
2/11/2019 | Withdrawal | ||
2/12/2019 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Brookstone Properties, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Brookstone Properties, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Brookstone Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records