Search icon

THE BROADHURST GROUP REAL ESTATE CONSULTANTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
BETTY B. ANSTEY Chief Executive Officer 11 WALNUT AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY DOS Process Agent C/O BENJAMIN KLAPPER ESQ, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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