Search icon

BRANDT ENTERPRISES, INC.

Company Details

Name: BRANDT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2634799
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 30 SCHOOLHOUSE RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOHN ERIC BRANDT Chief Executive Officer 30 SCHOOLHOUSE RD, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2007-06-01 2009-06-05 Address 30 SCHOOLHOUSE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2007-06-01 2009-06-05 Address 30 SCHOOLHOUSE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
2005-07-25 2007-06-01 Address 252 29 63RD AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-02-23 2005-07-25 Address 252-29 63RD AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-02-23 2007-06-01 Address 252-29 63RD AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1876103 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090605002143 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070601002516 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050725003133 2005-07-25 BIENNIAL STATEMENT 2005-05-01
040223002543 2004-02-23 BIENNIAL STATEMENT 2003-05-01
010503000182 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State