Name: | A.R. BROOMER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1987 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1206670 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 2ND AVE, 81, NEW YORK, NY, United States, 10022 |
Principal Address: | 1050 2ND AVE #81, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDA BROOMER | Chief Executive Officer | 1050 2ND AVE #81, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 2ND AVE, 81, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2001-09-25 | Address | 1050 2ND AVE #81, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-10-21 | 1997-10-22 | Address | 207 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1997-10-22 | Address | 125 EAST 57TH ST, GALLERY 50, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-10-21 | Address | 125 EAST 57TH ST, GALLERY 50, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1997-10-22 | Address | 125 EAST 57TH ST, GALLERY 50, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-10-05 | 1992-12-10 | Address | 125 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750007 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
071030002704 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051207002313 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
030930002891 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
010925002580 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991102002409 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971022002146 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
931021003225 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921210002433 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
B551492-3 | 1987-10-05 | CERTIFICATE OF INCORPORATION | 1987-10-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State