Name: | 459-63 BROWN COURT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1994 (31 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 1799865 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY SEROTA | DOS Process Agent | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
GEOFFREY SEROTA | Chief Executive Officer | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2023-05-04 | Address | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-05-11 | 2020-12-04 | Address | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-04-24 | 2018-05-11 | Address | 324 SOUTH SERVICE ROAD, UITE 108, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2012-04-24 | 2018-05-11 | Address | 324 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-04-24 | 2023-05-04 | Address | 324 SOUTH SERVICE ROAD, SUITE 108, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504004342 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
201204060938 | 2020-12-04 | BIENNIAL STATEMENT | 2020-03-01 |
180511006087 | 2018-05-11 | BIENNIAL STATEMENT | 2018-03-01 |
160330002016 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140808002214 | 2014-08-08 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State