Search icon

BROOKE CLEANERS INC.

Company Details

Name: BROOKE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1315661
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 258 THIRD AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN RAPPAPORT DOS Process Agent 258 THIRD AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ALAN RAPPAPORT Chief Executive Officer 258 THIRD AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1989-01-03 1993-02-04 Address 211 NORTH DELAWARE AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1369007 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940119002496 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930204002028 1993-02-04 BIENNIAL STATEMENT 1993-01-01
B724672-4 1989-01-03 CERTIFICATE OF INCORPORATION 1989-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507960 Employee Retirement Income Security Act (ERISA) 1995-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-19
Termination Date 1995-11-06
Section 1001

Parties

Name TRU. OF AMAL. CLEAN.
Role Plaintiff
Name BROOKE CLEANERS INC.
Role Defendant
9507871 Employee Retirement Income Security Act (ERISA) 1995-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-14
Termination Date 1995-11-06
Section 1001

Parties

Name TRU. OF AMAL. CLEAN.
Role Plaintiff
Name BROOKE CLEANERS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State