Name: | BROOKSIE CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2001 (23 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 WEST 54TH ST, #4D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER L BROOKS | Chief Executive Officer | 448 WEST 54TH ST, #4D, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State