BRODT & CO., INC.

Name: | BRODT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1968 (57 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 224103 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE BRODT | Chief Executive Officer | 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1968-06-03 | 1979-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-06-03 | 1995-07-24 | Address | 295 MADISON AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C329197-2 | 2003-03-25 | ASSUMED NAME LLC INITIAL FILING | 2003-03-25 |
DP-1586540 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961104002077 | 1996-11-04 | BIENNIAL STATEMENT | 1996-06-01 |
950724002131 | 1995-07-24 | BIENNIAL STATEMENT | 1993-06-01 |
A627462-4 | 1979-12-13 | CERTIFICATE OF AMENDMENT | 1979-12-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State