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
Name | Role | Address |
---|---|---|
DR GERALD S FREIFELD | Chief Executive Officer | 7856 TALAVERA PLACE, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
DR. GERALD S. FREIFELD | DOS Process Agent | 7856 TALAVERA PLACE, DELRAY BEACH, FL, United States, 33446 |
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) |
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