Search icon

BRAE LAND CORPORATION

Company Details

Name: BRAE LAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1903062
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Principal Address: 712 FIFTH AVE 8TH L, NEW YORK, NY, United States, 10019
Address: 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS CHUDY Chief Executive Officer 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-03-16 2007-04-02 Address 511 RT 22, PO BOX 26, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
2001-03-16 2007-04-02 Address 511 RT 22, PO BOX 26, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2001-03-16 2005-07-20 Address C/O BRAE CAPITAL CORP, 645 MADISON AVE STE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-28 2001-03-16 Address 8 MAIN STREET, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
1997-03-28 2001-03-16 Address ZIMET, HAINES, FRIEDMAN ETAL, 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-28 2001-03-16 Address 8 MAIN STREET, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
1995-03-14 1997-03-28 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127620 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
070402002200 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050720002221 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030319002572 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010316002609 2001-03-16 BIENNIAL STATEMENT 2001-03-01
970328002347 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950314000542 1995-03-14 APPLICATION OF AUTHORITY 1995-03-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State