Name: | S.L. BROOKE & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1991 (34 years ago) |
Date of dissolution: | 28 Apr 2021 |
Entity Number: | 1550529 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 JUNE COURT, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MOGULL | DOS Process Agent | 5 JUNE COURT, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JEFFREY MOGULL | Chief Executive Officer | 5 JUNE COURT, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2011-05-31 | Address | 5 JUNE COURT, WHITE PLAINS, NY, 10605, 4608, USA (Type of address: Service of Process) |
2001-05-07 | 2011-05-31 | Address | 5 JUNE COURT, WHITE PLAINS, NY, 10605, 4608, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2011-05-31 | Address | 5 JUNE COURT, WHITE PLAINS, NY, 10605, 4608, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2001-05-07 | Address | 5 JUNE COURT, WHITE PLAINS, NY, 10605, 4608, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2001-05-07 | Address | 5 JUNE COURT, WHITE PLAINS, NY, 10605, 4608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428000024 | 2021-04-28 | CERTIFICATE OF DISSOLUTION | 2021-04-28 |
130509002297 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110531002149 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090428002005 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070509003002 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State