Name: | THE BROADHURST GROUP REAL ESTATE CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1991 (34 years ago) |
Date of dissolution: | 06 Mar 1996 |
Entity Number: | 1553722 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 149 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | C/O BENJAMIN KLAPPER ESQ, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 625
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY B. ANSTEY | Chief Executive Officer | 11 WALNUT AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
GALLET DREYER & BERKEY | DOS Process Agent | C/O BENJAMIN KLAPPER ESQ, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1993-07-07 | Address | 143 MADISON AVENUE, NEW YORK, NY, 10016, 6732, USA (Type of address: Principal Executive Office) |
1992-10-09 | 1993-07-07 | Address | C/O BENJAMIN KLAPPER, ESQ., 445 PARK AVENUE, NEW YORK, NY, 10022, 2641, USA (Type of address: Service of Process) |
1991-06-07 | 1992-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-07 | 1992-10-09 | Address | 317 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960306000633 | 1996-03-06 | CERTIFICATE OF DISSOLUTION | 1996-03-06 |
930707002583 | 1993-07-07 | BIENNIAL STATEMENT | 1993-06-01 |
930205002004 | 1993-02-05 | BIENNIAL STATEMENT | 1992-06-01 |
921009000435 | 1992-10-09 | CERTIFICATE OF AMENDMENT | 1992-10-09 |
910607000224 | 1991-06-07 | CERTIFICATE OF INCORPORATION | 1991-06-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State