Name: | MAUREEN BROOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 13 Apr 2007 |
Entity Number: | 2053655 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 150 WEST 56TH ST #5005, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN K. BROOKS | DOS Process Agent | 150 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAUREEN BROOKS | Chief Executive Officer | 150 WEST 56TH ST #5005, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-29 | 2000-08-11 | Address | 150 WEST 56TH ST., #5005, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-08-11 | Address | 150 WEST 56TH ST., #5005, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413000194 | 2007-04-13 | CERTIFICATE OF DISSOLUTION | 2007-04-13 |
060726002604 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040901002655 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020724002349 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000811002257 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980729002388 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960802000125 | 1996-08-02 | CERTIFICATE OF INCORPORATION | 1996-08-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State