Name: | BREAN MURRAY & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1973 (52 years ago) |
Date of dissolution: | 19 Sep 2007 |
Entity Number: | 237270 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM MCCLUSKEY | Chief Executive Officer | 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2006-01-20 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2007-09-19 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2007-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 1999-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-29 | 1999-11-10 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070919001073 | 2007-09-19 | SURRENDER OF AUTHORITY | 2007-09-19 |
060120002431 | 2006-01-20 | BIENNIAL STATEMENT | 2005-10-01 |
031028003134 | 2003-10-28 | BIENNIAL STATEMENT | 2003-10-01 |
991110002354 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
991109000902 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State