Search icon

BRENTWOOD SERVICE GROUP, INC.

Company Details

Name: BRENTWOOD SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1988 (37 years ago)
Date of dissolution: 26 Dec 2008
Entity Number: 1249568
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Address: 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FANNING Chief Executive Officer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
COMFORCE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797

Agent

Name Role Address
ART FELTMAN Agent COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

History

Start date End date Type Value
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-09 2004-09-15 Address LEGAL DEPT., 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Service of Process)
1998-05-11 2000-05-09 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-09 Address 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081205000077 2008-12-05 CERTIFICATE OF MERGER 2008-12-26
080501002206 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060421002838 2006-04-21 BIENNIAL STATEMENT 2006-04-01
041202000892 2004-12-02 CERTIFICATE OF CHANGE 2004-12-02
040915000078 2004-09-15 CERTIFICATE OF CHANGE 2004-09-15

Court Cases

Court Case Summary

Filing Date:
2003-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRENTWOOD SERVICE GROUP, INC.
Party Role:
Plaintiff
Party Name:
NICKLIS
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State