WINSTON BRODMERKEL AGENCY INC.

Name: | WINSTON BRODMERKEL AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 2335237 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 SUTTON PL, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON BRODMERKEL | Chief Executive Officer | 352 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SUTTON PL, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2023-06-15 | Address | 352 WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2023-06-15 | Address | 1 SUTTON PL, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2005-05-31 | 2008-12-30 | Address | 182A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2005-05-31 | Address | 232 BOW DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2005-05-31 | Address | 182 A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000194 | 2023-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-24 |
210216060425 | 2021-02-16 | BIENNIAL STATEMENT | 2021-01-01 |
190109060558 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
171004007042 | 2017-10-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006089 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State