Search icon

BROOKSIDE PARK HOLDING COMPANY, INC.

Company Details

Name: BROOKSIDE PARK HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1986 (39 years ago)
Date of dissolution: 22 Feb 2002
Entity Number: 1116035
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 300 GLEED AVE, EAST AURORA, NY, United States, 14052
Principal Address: 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GLEED AVE, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
NEIL M. CHUR Chief Executive Officer 166 DAVIS RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1999-03-01 2000-09-14 Address 300 GLEED AVENUE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Service of Process)
1998-09-30 2000-09-14 Address 300 GLEED AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1998-09-30 1999-03-01 Address JOY A. FELDMAN, ESQUIRE, 300 GLEED AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1996-09-11 1998-09-30 Address 268 MAIN ST, EAST AURORA, NY, 14052, 1637, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-09-30 Address 268 MAIN ST, EAST AURORA, NY, 14052, 1637, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020222000241 2002-02-22 CERTIFICATE OF DISSOLUTION 2002-02-22
000914002152 2000-09-14 BIENNIAL STATEMENT 2000-09-01
990301000082 1999-03-01 CERTIFICATE OF AMENDMENT 1999-03-01
980930002258 1998-09-30 BIENNIAL STATEMENT 1998-09-01
960911002750 1996-09-11 BIENNIAL STATEMENT 1996-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State