Name: | BRENNER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1397969 |
ZIP code: | 10801 |
County: | Queens |
Place of Formation: | New York |
Address: | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRENNER BUILDERS, INC., CONNECTICUT | 0508358 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KEVIN BRENNER | Chief Executive Officer | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
KEVIN BRENNER | DOS Process Agent | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-10 | 1993-06-22 | Address | 18-75 CORPORAL KENNEDY, APT. 6J, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1532402 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940105002978 | 1994-01-05 | BIENNIAL STATEMENT | 1993-11-01 |
930622002753 | 1993-06-22 | BIENNIAL STATEMENT | 1992-11-01 |
C074759-2 | 1989-11-10 | CERTIFICATE OF INCORPORATION | 1989-11-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State