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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS CHUDY | Chief Executive Officer | 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019 |
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) |
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