BREWER GLEN COVE, INC.

Name: | BREWER GLEN COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2017 |
Entity Number: | 2449985 |
ZIP code: | 11542 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOHN D BREWER JR, 128 SHORE RD, GLEN COVE, NY, United States, 11542 |
Principal Address: | 128 SHORE RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN D BREWER JR, 128 SHORE RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JOHN D BREWER JR | Chief Executive Officer | 96 MOUNTAINWOOD RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2001-12-14 | Address | DAY BERRY & HOWARD LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000634 | 2017-01-13 | CERTIFICATE OF MERGER | 2017-01-13 |
140204002491 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
120222002611 | 2012-02-22 | BIENNIAL STATEMENT | 2011-12-01 |
100104002427 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071224002924 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State