Name: | BRENNAN COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1962 (63 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 147812 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-14 | 1988-09-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-14 | 1988-09-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-05-21 | 1976-06-14 | Address | 120 BROADWAY ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362703 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
B755760-1 | 1989-03-21 | ASSUMED NAME CORP INITIAL FILING | 1989-03-21 |
B688421-2 | 1988-09-26 | CERTIFICATE OF AMENDMENT | 1988-09-26 |
A321518-2 | 1976-06-14 | CERTIFICATE OF AMENDMENT | 1976-06-14 |
326973 | 1962-05-21 | APPLICATION OF AUTHORITY | 1962-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State