NORTH BROOK LANE ADVISORS, INC.

Name: | NORTH BROOK LANE ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1996 (29 years ago) |
Date of dissolution: | 28 May 2015 |
Entity Number: | 2026012 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 NORTH BROOK LANE, IRVINGTON, NY, United States, 10533 |
Principal Address: | 45 NORTH BROOK LN, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 NORTH BROOK LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
KENNETH F BERNSTEIN | Chief Executive Officer | 45 NORTH BROOK LN, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-02 | 1996-06-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528000597 | 2015-05-28 | CERTIFICATE OF DISSOLUTION | 2015-05-28 |
100706002834 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080610002644 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
060517002411 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040607002497 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State