Search icon

BRATSKEIR & COMPANY, INC.

Company Details

Name: BRATSKEIR & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2000 (25 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 2551363
ZIP code: 10151
County: New York
Place of Formation: Delaware
Address: 745 5TH AVENUE FL 19, NEW YORK, NY, United States, 10151
Principal Address: 745 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10151

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MDC PARTNERS DOS Process Agent 745 5TH AVENUE FL 19, NEW YORK, NY, United States, 10151

Chief Executive Officer

Name Role Address
MICHAEL SABATINO Chief Executive Officer 745 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2011-08-08 2015-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-08 2015-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-05 2012-09-12 Address C/O MDC PARTNERS, 950 3RD AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-10-19 2012-09-12 Address 400 LAFAYETTE ST, 5TH FL, NEW YORK, NY, 10003, 6900, USA (Type of address: Principal Executive Office)
2004-10-19 2010-10-05 Address 400 LAFAYETTE ST, 5TH FL, NEW YORK, NY, 10003, 6900, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150409000061 2015-04-09 SURRENDER OF AUTHORITY 2015-04-09
140908006530 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120912006575 2012-09-12 BIENNIAL STATEMENT 2012-09-01
110808001007 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
101005002606 2010-10-05 BIENNIAL STATEMENT 2010-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State