Name: | BRANCH EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1957 (68 years ago) |
Date of dissolution: | 16 Dec 2014 |
Entity Number: | 167261 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 W 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH ST / 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 505
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 40 WEST 57TH ST / 23RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 W 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2013-10-09 | Address | 40 WEST 57TH ST / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-10-18 | 2011-09-30 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2007-10-18 | 2011-09-30 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2011-09-30 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2007-10-18 | Address | 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141216000419 | 2014-12-16 | CERTIFICATE OF DISSOLUTION | 2014-12-16 |
131009002002 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
110930002356 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090910002005 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
071018002492 | 2007-10-18 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State