Name: | ELEANOR BRENNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1968 (57 years ago) |
Date of dissolution: | 31 Jul 1981 |
Entity Number: | 221193 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR B KURTZ | DOS Process Agent | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD A. BRENNER | Agent | 498 7TH AVE, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1968-04-15 | 1975-10-20 | Name | BRENNER COUTURE, INC. |
1968-03-20 | 1968-04-15 | Name | E BRENNER, INC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C239057-2 | 1996-09-12 | ASSUMED NAME CORP INITIAL FILING | 1996-09-12 |
A786427-4 | 1981-07-31 | CERTIFICATE OF DISSOLUTION | 1981-07-31 |
A351368-2 | 1976-10-26 | CERTIFICATE OF AMENDMENT | 1976-10-26 |
A267338-3 | 1975-10-20 | CERTIFICATE OF AMENDMENT | 1975-10-20 |
677404-3 | 1968-04-15 | CERTIFICATE OF AMENDMENT | 1968-04-15 |
672634-4 | 1968-03-20 | CERTIFICATE OF INCORPORATION | 1968-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State