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