Search icon

BROOKSIE CO., INCORPORATED

Company Details

Name: BROOKSIE CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2001 (24 years ago)
Date of dissolution: 15 Jul 2005
Entity Number: 2682929
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 448 WEST 54TH ST, #4D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 WEST 54TH ST, #4D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER L BROOKS Chief Executive Officer 448 WEST 54TH ST, #4D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-11-26 2002-12-13 Name BROOKSIE, CO., INCORPORATED
2001-09-24 2002-11-26 Name PLB DEVELOPMENT CORP.
2001-09-24 2003-08-27 Address 448 WEST 54TH STREET, STE. 4-D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050715000820 2005-07-15 CERTIFICATE OF DISSOLUTION 2005-07-15
030827002260 2003-08-27 BIENNIAL STATEMENT 2003-09-01
021213000632 2002-12-13 CERTIFICATE OF AMENDMENT 2002-12-13
021126000271 2002-11-26 CERTIFICATE OF AMENDMENT 2002-11-26
010924000535 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

Trademarks Section

Serial Number:
78187212
Mark:
NOTHING IS GOLDEN
Status:
ABANDONED - AFTER PUBLICATION
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NOTHING IS GOLDEN

Goods And Services

For:
Posters; notebooks; calendars, namely, wall, pocket, and desk calendars; writing pens, namely, ball-point, high-lighters, fountain, felt and markers; pencils; message and memorandum pads; wrapping paper; invoice forms; envelopes; stationary; decals; letter openers; pen and pencil cases; iron-on heat...
International Classes:
016 - Primary Class
Class Status:
Abandoned

Date of last update: 30 Mar 2025

Sources: New York Secretary of State