Search icon

THE BRODSKY ORGANIZATION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 W 59TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NATHAN BRODSKY Chief Executive Officer 400 W 59TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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