Search icon

BRIML CORP.

Company Details

Name: BRIML CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1991 (34 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 1584295
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 55 MARINE STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 55 Marine Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND MASTER LOCKSMITH INC. DOS Process Agent 55 MARINE STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBIN SEIDENBERG Chief Executive Officer 55 MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 77 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 55 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730017576 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
230512003304 2023-05-11 CERTIFICATE OF AMENDMENT 2023-05-11
230404003267 2023-04-04 BIENNIAL STATEMENT 2021-10-01
170421000348 2017-04-21 CERTIFICATE OF CHANGE 2017-04-21
071102002830 2007-11-02 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State