Name: | BRENNER GLOBAL CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1992 (33 years ago) |
Date of dissolution: | 09 Feb 1995 |
Entity Number: | 1655441 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 WORLD TRADE CENTER, SUITE 3826, NEW YORK, NY, United States, 10048 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD M BRENNER | Chief Executive Officer | 2 WORLD TRADE CENTER, SUITE 3826, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-18 | 1994-01-06 | Name | TRIDENT ADVISORS INC. |
1992-07-30 | 1992-09-18 | Name | B & C ASSET MANAGEMENT INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950209000408 | 1995-02-09 | CERTIFICATE OF TERMINATION | 1995-02-09 |
940106000184 | 1994-01-06 | CERTIFICATE OF AMENDMENT | 1994-01-06 |
930817002655 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
920918000168 | 1992-09-18 | CERTIFICATE OF AMENDMENT | 1992-09-18 |
920730000312 | 1992-07-30 | APPLICATION OF AUTHORITY | 1992-07-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State