Name: | BRONZE TONE - METAL & MARBLE REFINISHERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1991 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1573601 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6101-15TH AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PANETTA | Chief Executive Officer | 6101-15TH AVE., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6101-15TH AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 1997-09-25 | Address | 272 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1993-10-05 | Address | PO BOX 1POP54, 272 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1997-09-25 | Address | 272 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1991-09-06 | 1997-09-25 | Address | 1425-73RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1641201 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991102002269 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
970925002388 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
931005002005 | 1993-10-05 | BIENNIAL STATEMENT | 1992-09-01 |
931005002006 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
910906000112 | 1991-09-06 | CERTIFICATE OF INCORPORATION | 1991-09-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State