Name: | BROKERNET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1985 (40 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1022081 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 7 EAST 47TH STREET, ATT:PRESIDENT, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROKERNET INC. | DOS Process Agent | 7 EAST 47TH STREET, ATT:PRESIDENT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-16 | 1987-01-26 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1986-01-06 | 1986-04-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1985-08-29 | 1986-04-16 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-833011 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B457061-3 | 1987-02-12 | CERTIFICATE OF AMENDMENT | 1987-02-12 |
B450223-3 | 1987-01-26 | CERTIFICATE OF AMENDMENT | 1987-01-26 |
B347268-6 | 1986-04-16 | CERTIFICATE OF AMENDMENT | 1986-04-16 |
B307023-4 | 1986-01-06 | CERTIFICATE OF AMENDMENT | 1986-01-06 |
B262561-5 | 1985-08-29 | CERTIFICATE OF INCORPORATION | 1985-08-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State