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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WASHINGTON ST, #10V, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MICHAEL BRENNER | Chief Executive Officer | 70 WASHINGTON ST, #10V, BROOKLYN, NY, United States, 11201 |
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) |
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