Search icon

BRYAN'S AUTO GLASS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1544 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
BYRANT G. BRYAN Chief Executive Officer 5120 AVENUE I, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
0954719-DCA Inactive Business 1997-02-03 2005-07-31

History

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)

Filings

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

Fine And Fees

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