Search icon

BROOKLYN RESOURCES, INC.

Company Details

Name: BROOKLYN RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1991 (34 years ago)
Date of dissolution: 30 Jan 2007
Entity Number: 1545280
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 1455 BROAD ST, 4TH FL, BLOOMFIELD, NJ, United States, 07003
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D GORDON STRICKLAND Chief Executive Officer 1455 BROAD ST 4TH FL, BLOOMFIELD, NJ, United States, 07003

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-05-02 2005-04-26 Address C/O MEDICAL RESOURCES INC, 1455 BROAD ST 4TH FL, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-05-02 Address LEGAL DEPT, 125 STATE ST, STE 200, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2001-05-18 2003-05-02 Address C/O MEDICAL RESOURCES INC, LEGAL DEPT, 125 STATE ST, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1999-08-13 2001-05-18 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-13 2001-05-18 Address C/O MEDICAL RESOURCES INC, 125 STATE STREET LEGAL DEPT, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1999-08-13 2001-05-18 Address 125 STATE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
1996-08-09 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-09 1999-08-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-07 1999-08-13 Address 1339 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office)
1993-10-07 1999-08-13 Address 1339 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070130000396 2007-01-30 CERTIFICATE OF DISSOLUTION 2007-01-30
050426002880 2005-04-26 BIENNIAL STATEMENT 2005-05-01
030502002294 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010518002942 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990916001066 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990813002309 1999-08-13 BIENNIAL STATEMENT 1999-05-01
960809000406 1996-08-09 CERTIFICATE OF CHANGE 1996-08-09
951124000270 1995-11-24 ERRONEOUS ENTRY 1995-11-24
DP-1115750 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931007002449 1993-10-07 BIENNIAL STATEMENT 1993-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State