Name: | BROOKS FARM & HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1991 (34 years ago) |
Date of dissolution: | 01 Oct 1997 |
Entity Number: | 1537696 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR F BROOKS, PRES. | Chief Executive Officer | 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 1997-08-27 | Address | W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1997-08-27 | Address | W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1992-10-26 | 1997-08-27 | Address | W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1995-05-11 | Address | W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1995-05-11 | Address | W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1991-04-04 | 1992-10-26 | Address | W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971001000501 | 1997-10-01 | CERTIFICATE OF DISSOLUTION | 1997-10-01 |
970827002412 | 1997-08-27 | BIENNIAL STATEMENT | 1997-04-01 |
950511002347 | 1995-05-11 | BIENNIAL STATEMENT | 1993-04-01 |
921026002293 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
910404000113 | 1991-04-04 | CERTIFICATE OF INCORPORATION | 1991-04-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State