Name: | BROOKLYN REMSEN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1990 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1482126 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% APPLE BANK FOR SAVINGS | DOS Process Agent | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VASCO A. PEREIRA | Chief Executive Officer | %APPLE BANK FOR SAVINGS, 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1994-01-10 | Address | 205 EAST 42ND STREET, NEW YORK, NY, 10017, 5769, USA (Type of address: Chief Executive Officer) |
1990-10-17 | 1993-08-20 | Address | 60 EAST 42ND STREET, ATT: ALVIN SILVERMAN, ESQ., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1115748 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
940110002669 | 1994-01-10 | BIENNIAL STATEMENT | 1993-10-01 |
930820002294 | 1993-08-20 | BIENNIAL STATEMENT | 1992-10-01 |
901017000143 | 1990-10-17 | CERTIFICATE OF INCORPORATION | 1990-10-17 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State