Search icon

BROOKE FRANCHISE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKE FRANCHISE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1993 (32 years ago)
Date of dissolution: 04 Apr 2008
Entity Number: 1734288
ZIP code: 10001
County: New York
Place of Formation: Missouri
Principal Address: 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS, United States, 66210
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHAWN LOWRY Chief Executive Officer 10895 GRANDVIEW DR, BLDG 24 STE 250, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2003-08-07 2004-05-11 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-07 2005-12-06 Address 10895 GRANDVIEW DR, BLDG 24 STE 250, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office)
1999-07-16 2003-08-07 Address 14825 E. 42ND ST., SUITE 220, INDEPENDENCE, MD, 64055, USA (Type of address: Service of Process)
1999-07-16 2003-08-07 Address 14825 E. 42ND ST., SUITE 220, INDEPENDENCE, MD, 64055, USA (Type of address: Principal Executive Office)
1999-07-16 2003-08-07 Address 14825 E. 42ND ST., INDEPENDENCE, MD, 64055, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080404000217 2008-04-04 CERTIFICATE OF TERMINATION 2008-04-04
070627002226 2007-06-27 BIENNIAL STATEMENT 2007-06-01
051206002609 2005-12-06 BIENNIAL STATEMENT 2005-06-01
040511000767 2004-05-11 CERTIFICATE OF CHANGE 2004-05-11
040127000215 2004-01-27 CERTIFICATE OF AMENDMENT 2004-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State