Name: | THE BRODSKY ORGANIZATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2094195 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 400 W 59TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 W 59TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATHAN BRODSKY | Chief Executive Officer | 400 W 59TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 1999-01-29 | Address | ATT: ALAN E. LINDER, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010206002531 | 2001-02-06 | BIENNIAL STATEMENT | 2000-12-01 |
DP-1509749 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990129002141 | 1999-01-29 | BIENNIAL STATEMENT | 1998-12-01 |
961218000659 | 1996-12-18 | CERTIFICATE OF INCORPORATION | 1996-12-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State