General Information

Bruckal Properties (Usa) Inc.


Address 4500 North 32nd Street, Suite 100F
Phoenix
AZ, 85018
Form date September 9, 1991
Type Corporation
Mailing address 4500 North 32nd Street, Suite 100F
Phoenix
AZ, 85018
ID 19911071470
Status Good Standing
Agent name Myles Bruckal
Agent address 4500 North 32nd Street, Suite 100F
Phoenix
CO, 85018

last updated:

Description
We managed to find out that Bruckal Properties (Usa) Inc., per the SoS database, is a corporation based in the city of Phoenix. Its full address is as follows: 4500 North 32Nd Street, Suite 100F, Phoenix, 85018 (coordinates: 33.5027655, -112.0129883). The enterprise's mail should be sent to: 4500 North 32Nd Street, Suite 100F, Phoenix, AZ 85018, US. Bruckal Properties (Usa) Inc. has been under the Colorado SoS jurisdiction since 09/09/1991, which is its incorporation date, operating under identification no 19911071470. Myles Bruckal, the registered agent, can be reached at 4500 North 32Nd Street, Suite 100F, 85018, Phoenix, CO. The initial document filed to the Secretary of State was "Articles of Incorporation" procured on 1991-09-09. Other filings include: "Statement of Older Periodic Report" procured on 1993-11-29, "Statement of Older Periodic Report" (1996-03-22), "Reinstatement" (1996-03-22) and more - noted below. Additional enterprises in the vicinity are: Evt Parker Colorado, L.l.c., Escrow Company, Goldwater Bank, N.a., Cole Ab Denver Co, Llc, Cole Dg Pueblo Co, Llc.
Company transactions
Received date Transaction ID Description Comment
1991-09-09
19911071470 Articles of Incorporation BRUCKAL PROPERTIES (USA) INC.
1993-11-29
19931132161 Statement of Older Periodic Report CORP REPORT
1996-03-22
19961041699 Statement of Older Periodic Report CORP REPORT
1996-03-22
19961041699 Reinstatement
1997-11-30
19971192237 Statement of Older Periodic Report PERIODIC REPORT
2000-01-14
20001009347 Statement of Older Periodic Report PERIODIC REPORT
2002-02-19
20021040697 Statement of Older Periodic Report 2001 PERIODIC REPORT
2003-01-22
20031024536 Statement of Older Periodic Report 2002 PERIODIC REPORT
2006-01-31
20061046353 Articles of Reinstatement Removed agent mailing address;
2007-01-19
20071030633 File Report
2008-01-16
20081028977 File Report
2009-01-12
20091025381 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2010-01-11
20101017467 File Report
2011-01-06
20111009131 File Report Change of Registered Agent Address / Change of Entity Address
2012-02-09
20121088886 File Report
2013-02-27
20131135317 File Report
2014-01-28
20141065038 File Report
2015-01-27
20151065644 File Report
2016-01-11
20161024304 File Report
2017-02-07
20171107386 File Report