Search icon

BRUMAS PEMBROKE, INC.

Company Details

Name: BRUMAS PEMBROKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1968 (57 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 226347
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1271 AVENUE OF AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020
Principal Address: 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MOORE Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
BRUMAS PEMBROKE, INC. DOS Process Agent 1271 AVENUE OF AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2020-07-13 2021-09-20 Address 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-07-13 2021-09-20 Address 1271 AVENUE OF AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2018-07-02 2020-07-13 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2016-07-01 2018-07-02 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-01 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210920001803 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
200713060235 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702007936 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007262 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006981 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State