Name: | BROVETO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1381750 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM DEBOW | Chief Executive Officer | 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BALLON STOLL BADER & NADLER, P.C. | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-01 | 1993-11-04 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1420632 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931104002923 | 1993-11-04 | BIENNIAL STATEMENT | 1993-09-01 |
C050921-4 | 1989-09-01 | CERTIFICATE OF INCORPORATION | 1989-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State