Search icon

BRUCHA MORTGAGE BANKERS CORP.

Headquarter

Company Details

Name: BRUCHA MORTGAGE BANKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1030266
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 5809 16TH AVENUE, BROOKLYN, NY, United States, 11204
Address: 5809 16TH AVE., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YISROEL RABINOWITZ Chief Executive Officer 5809 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5809 16TH AVE., BROOKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
664192
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F96000005053
State:
FLORIDA
Type:
Headquarter of
Company Number:
0532762
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60791147
State:
ILLINOIS

History

Start date End date Type Value
2024-04-11 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1586678 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000121002621 2000-01-21 BIENNIAL STATEMENT 1999-12-01
980127002696 1998-01-27 BIENNIAL STATEMENT 1997-12-01
940128002514 1994-01-28 BIENNIAL STATEMENT 1993-12-01
930129000354 1993-01-29 CERTIFICATE OF AMENDMENT 1993-01-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State