Search icon

BROVETO REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TOM DEBOW Chief Executive Officer 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BALLON STOLL BADER & NADLER, P.C. DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

History

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)

Filings

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