Search icon

BRENNER EXECUTIVE RESOURCES, INC.

Company Details

Name: BRENNER EXECUTIVE RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1999 (26 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 2330601
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 70 WASHINGTON ST, #10V, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WASHINGTON ST, #10V, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MICHAEL BRENNER Chief Executive Officer 70 WASHINGTON ST, #10V, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
134042943
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-08 2009-01-14 Address 1230 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2003-01-08 2009-01-14 Address 1230 AVE OF AMERICAS, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-01-08 2009-01-14 Address 1230 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-01-31 2003-01-08 Address 1212 6TH AVE, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-01-31 2003-01-08 Address 1212 6TH AVE, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000582 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
130114006075 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110118002358 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090114002799 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070102002372 2007-01-02 BIENNIAL STATEMENT 2007-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State