Name: | BR NORTHERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 1842981 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201 |
Address: | ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. BERLINER | Agent | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
FCRC STATUTORY AGENT LLC | DOS Process Agent | ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BRUCE C RATNER | Chief Executive Officer | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2012-08-30 | Address | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-08-02 | 2010-10-19 | Address | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-09-13 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-13 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-06 | 2010-10-19 | Address | 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151211000635 | 2015-12-11 | CERTIFICATE OF MERGER | 2015-12-31 |
140808006339 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120830002236 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
101019002571 | 2010-10-19 | BIENNIAL STATEMENT | 2010-08-01 |
080804003347 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State