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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, PA PC | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOHN ERIC BRANDT | Chief Executive Officer | 30 SCHOOLHOUSE RD, OLD BETHPAGE, NY, United States, 11804 |
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) |
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