Name: | BROOKLYN PROVISIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1973 (52 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 260504 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 36 W. 44TH ST., RM. 1203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% COHEN & COHEN, ESQS. | DOS Process Agent | 36 W. 44TH ST., RM. 1203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1973-05-04 | 1973-06-20 | Address | 298 BERRY ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100119095 | 2010-01-19 | ASSUMED NAME CORP INITIAL FILING | 2010-01-19 |
DP-950921 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A80091-2 | 1973-06-20 | CERTIFICATE OF AMENDMENT | 1973-06-20 |
A69331-5 | 1973-05-04 | CERTIFICATE OF INCORPORATION | 1973-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1082080 | 0215000 | 1984-10-23 | 52 MIDDLETON STREET, BROOKLYN, NY, 11206 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State