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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIARDALE ACRES INC., CONNECTICUT | 0301379 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JEROME H KATZ | DOS Process Agent | PAN AM EQUITIES INC, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GREG MANOCHERIAN | Chief Executive Officer | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
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) |
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