Name: | RICHARD W. BREWSTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1994 (30 years ago) |
Date of dissolution: | 11 Sep 2009 |
Entity Number: | 1849259 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 5TH AVE, SUITE 403, NEW YORK, NY, United States, 10022 |
Principal Address: | 645 5TH AVE SUITE 403, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W BREWSTER | Chief Executive Officer | 645 FIFTH AVE, SUITE 403, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 5TH AVE, SUITE 403, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 1998-09-14 | Address | 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 1998-09-14 | Address | 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-09-05 | 1998-09-14 | Address | 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-09-01 | 1996-09-05 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000120 | 2009-09-11 | CERTIFICATE OF DISSOLUTION | 2009-09-11 |
000912002091 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
980914002291 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960905002544 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
940901000370 | 1994-09-01 | CERTIFICATE OF INCORPORATION | 1994-09-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State