Name: | BROPHY ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1924328 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE PENN PLAZA, 42ND FLR, NEW YORK, NY, United States, 10119 |
Address: | ONE PENN PLAZA, 42ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA, 42ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
B. GILES BROPHY, PRESIDENT | Chief Executive Officer | ONE PENN PLAZA, 42ND FLR, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-08 | 1999-05-27 | Address | 135 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-08 | 1999-05-27 | Address | 135 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-07-08 | 1998-11-03 | Address | 135 EAST 57TH STREET, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-05-22 | 1997-07-08 | Address | 135 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629378 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
010626002030 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990527002535 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
981103000730 | 1998-11-03 | CERTIFICATE OF AMENDMENT | 1998-11-03 |
970708002388 | 1997-07-08 | BIENNIAL STATEMENT | 1997-05-01 |
950522000406 | 1995-05-22 | APPLICATION OF AUTHORITY | 1995-05-22 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State