Name: | BROOKS FASHION STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1923 (102 years ago) |
Date of dissolution: | 16 Apr 1998 |
Entity Number: | 18765 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 370 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 377300
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD HASSLER | Chief Executive Officer | 370 7TH AVENUE, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1993-09-27 | Address | 370 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1989-03-31 | 1989-03-31 | Shares | Share type: PAR VALUE, Number of shares: 700000, Par value: 0.1 |
1989-03-31 | 1993-01-26 | Shares | Share type: PAR VALUE, Number of shares: 700000, Par value: 0.1 |
1989-03-31 | 1989-03-31 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1989-03-31 | 1993-01-26 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070105026 | 2007-01-05 | ASSUMED NAME CORP INITIAL FILING | 2007-01-05 |
980416000068 | 1998-04-16 | CERTIFICATE OF DISSOLUTION | 1998-04-16 |
930927002155 | 1993-09-27 | BIENNIAL STATEMENT | 1993-07-01 |
930317002609 | 1993-03-17 | BIENNIAL STATEMENT | 1992-07-01 |
930126000267 | 1993-01-26 | CERTIFICATE OF AMENDMENT | 1993-01-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State