Search icon

SELECT BRAZILIAN HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT BRAZILIAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1988 (37 years ago)
Date of dissolution: 14 Feb 2014
Entity Number: 1296831
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ATTN:ROBERT C CARROLL, 270 PARK AVE 35TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN H STEVENS Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-16 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-31 2002-10-30 Address 380 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-11-10 1996-10-31 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140214000015 2014-02-14 CERTIFICATE OF DISSOLUTION 2014-02-14
021030002662 2002-10-30 BIENNIAL STATEMENT 2002-10-01
990914001294 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State