Search icon

BRIXTON DESIGN, INC.

Company Details

Name: BRIXTON DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2513590
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 243 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F DOYLE Chief Executive Officer 243 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-05-24 2002-05-06 Address 475 NORTHERN BOULEVARD, SUITE 24, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053862 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040524002541 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020506002440 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000524000440 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State