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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
NEIL M. CHUR | Chief Executive Officer | 166 DAVIS RD, EAST AURORA, NY, United States, 14052 |
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) |
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