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
Name | Role | Address |
---|---|---|
THOMAS F DOYLE | Chief Executive Officer | 243 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
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) |
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