Search icon

BRUTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRUTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1965 (60 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 190036
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 1 HANSON PLACE, RM. 910, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DR. THEODORE R. LERNER DOS Process Agent 1 HANSON PLACE, RM. 910, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1965-08-16 1970-04-15 Address 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1115840 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C197094-2 1993-02-26 ASSUMED NAME CORP INITIAL FILING 1993-02-26
827616-8 1970-04-15 CERTIFICATE OF AMENDMENT 1970-04-15
512887-4 1965-08-16 CERTIFICATE OF INCORPORATION 1965-08-16

Court Cases

Court Case Summary

Filing Date:
2022-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRUTON CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VIZNAI,
Party Role:
Plaintiff
Party Name:
BRUTON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRUTON CORPORATION
Party Role:
Plaintiff
Party Name:
CONTINUUM FAMILY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State