Search icon

THE CLUB AT THE BRAE, INC.

Company Details

Name: THE CLUB AT THE BRAE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1987 (38 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 1158905
ZIP code: 33446
County: Orange
Place of Formation: New York
Address: 7856 TALAVERA PLACE, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR GERALD S FREIFELD Chief Executive Officer 7856 TALAVERA PLACE, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

Name Role Address
DR. GERALD S. FREIFELD DOS Process Agent 7856 TALAVERA PLACE, DELRAY BEACH, FL, United States, 33446

History

Start date End date Type Value
2005-07-28 2007-04-17 Address 15 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-16 2007-04-17 Address 15 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-04-16 2005-07-28 Address 21 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-16 2007-04-17 Address 15 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-01-27 1997-04-16 Address LINCOLN TERR., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-04-16 Address LINCOLN TERR., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-01-27 1997-04-16 Address LINCOLN TERR., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1987-04-01 1993-01-27 Address OLD ROUTE 17 M, PO BOX 149, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106000358 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
070417003135 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050728002320 2005-07-28 BIENNIAL STATEMENT 2005-04-01
030402002431 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010424002984 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990412002029 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970416002345 1997-04-16 BIENNIAL STATEMENT 1997-04-01
930127002497 1993-01-27 BIENNIAL STATEMENT 1992-04-01
B478359-4 1987-04-01 CERTIFICATE OF INCORPORATION 1987-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State