Name: | BRAUN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1993 (32 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 1758912 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 E 45TH ST, 1401, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 E 45TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O BRAUN BUSINESS MANAGEMENT INC | DOS Process Agent | 6 E 45TH ST, 1401, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL BRAUN | Chief Executive Officer | 6 E 45TH ST, 1401, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2022-11-16 | Address | 6 E 45TH ST, 1401, NEW YORK, NY, 10017, 2414, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2022-11-16 | Address | 6 E 45TH ST, 1401, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-02-27 | 2000-02-10 | Address | 6 EAST 45TH STREET, #1401, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-02-27 | 2000-02-10 | Address | 6 EAST 45TH STREET, #1401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2000-02-10 | Address | 6 EAST 45TH STREET, #1401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116003330 | 2022-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-01 |
090929002421 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071019002830 | 2007-10-19 | BIENNIAL STATEMENT | 2007-09-01 |
000210002609 | 2000-02-10 | BIENNIAL STATEMENT | 1999-09-01 |
980227002234 | 1998-02-27 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State