Search icon

BREMEN CORP.

Company Details

Name: BREMEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1298264
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 31 DORIS PLACE, MALVERNE, NY, United States, 11565
Principal Address: 745 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 DORIS PLACE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
DINORAH ROBEN Chief Executive Officer 745 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-1745621 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021127002026 2002-11-27 BIENNIAL STATEMENT 2002-10-01
981014002241 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961101002083 1996-11-01 BIENNIAL STATEMENT 1996-10-01
931020002543 1993-10-20 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2001-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
BREMEN CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State