Search icon

A.R. BROOMER LTD.

Company Details

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

Chief Executive Officer

Name Role Address
AMANDA BROOMER Chief Executive Officer 1050 2ND AVE #81, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 2ND AVE, 81, NEW YORK, NY, United States, 10022

History

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)

Filings

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