Search icon

BROTHER JIMMY'S BBQ, INC.

Company Details

Name: BROTHER JIMMY'S BBQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1999 (25 years ago)
Date of dissolution: 07 Dec 2009
Entity Number: 2424612
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 544 WEST 27TH ST 3ND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHER JIMMY'S NYC RESTAURANT HOLDINGS LLC DOS Process Agent 544 WEST 27TH ST 3ND FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSH LEBOWITZ Chief Executive Officer 544 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-12-06 2007-10-09 Address 544 WEST 27TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-06 2007-10-09 Address 544 WEST 27TH ST, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-12-06 2007-10-09 Address 544 WEST 27TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-01-15 2005-12-06 Address 1747 FIRST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-01-15 2005-12-06 Address 309 E. 95TH STREET, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2002-01-15 2005-12-06 Address 1747 FIST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-10-01 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-10-01 2002-01-15 Address 309 E. 95TH STREET, APT. 5, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091207000837 2009-12-07 CERTIFICATE OF DISSOLUTION 2009-12-07
071009002120 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051206002775 2005-12-06 BIENNIAL STATEMENT 2005-10-01
020115002770 2002-01-15 BIENNIAL STATEMENT 2001-10-01
991001000345 1999-10-01 CERTIFICATE OF INCORPORATION 1999-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State