Search icon

BRIARDALE ACRES INC.

Headquarter

Company Details

Name: BRIARDALE ACRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1795549
ZIP code: 10004
County: New York
Place of Formation: New York
Address: PAN AM EQUITIES INC, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Principal Address: 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRIARDALE ACRES INC., CONNECTICUT 0301379 CONNECTICUT

DOS Process Agent

Name Role Address
JEROME H KATZ DOS Process Agent PAN AM EQUITIES INC, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GREG MANOCHERIAN Chief Executive Officer 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1994-02-14 1998-03-16 Address 3 NEW YORK PLAZA, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1694034 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000313002824 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980316002188 1998-03-16 BIENNIAL STATEMENT 1998-02-01
960305002098 1996-03-05 BIENNIAL STATEMENT 1996-02-01
940214000939 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State