Name: | BRYAN'S AUTO GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1746222 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1544 ATLANTIC AVE., BROOKLYN, NY, United States, 11213 |
Principal Address: | 5120 AVENUE I, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1544 ATLANTIC AVE., BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
BYRANT G. BRYAN | Chief Executive Officer | 5120 AVENUE I, BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0954719-DCA | Inactive | Business | 1997-02-03 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2000-08-21 | Address | 1544 ATLANTIC AVE., BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2000-08-21 | Address | 1544 ATLANTIC AVE., BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1995-10-31 | 1997-10-07 | Address | 1544 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1995-10-31 | 1997-10-07 | Address | 1544 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1995-10-31 | 1997-10-07 | Address | 1544 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1993-08-02 | 1995-10-31 | Address | 1540 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1476466 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000821002089 | 2000-08-21 | BIENNIAL STATEMENT | 1999-08-01 |
971007002190 | 1997-10-07 | BIENNIAL STATEMENT | 1997-08-01 |
951031002212 | 1995-10-31 | BIENNIAL STATEMENT | 1995-08-01 |
930802000313 | 1993-08-02 | CERTIFICATE OF INCORPORATION | 1993-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1404714 | RENEWAL | INVOICED | 2003-08-06 | 340 | Secondhand Dealer General License Renewal Fee |
1404715 | RENEWAL | INVOICED | 2001-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
8186 | PL VIO | INVOICED | 2001-06-27 | 75 | PL - Padlock Violation |
1404716 | RENEWAL | INVOICED | 1999-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
1404717 | RENEWAL | INVOICED | 1997-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1404710 | FINGERPRINT | INVOICED | 1997-06-20 | 50 | Fingerprint Fee |
1404711 | FINGERPRINT | INVOICED | 1997-05-06 | 50 | Fingerprint Fee |
1404712 | LICENSE | INVOICED | 1997-02-11 | 85 | Secondhand Dealer General License Fee |
1404713 | FINGERPRINT | INVOICED | 1997-02-03 | 50 | Fingerprint Fee |
231160 | PL VIO | INVOICED | 1997-01-30 | 75 | PL - Padlock Violation |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State