Name: | BRANNKEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1969 (56 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 271026 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SCHECHTER | Chief Executive Officer | 18 E 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2024-09-19 | Address | 18 E 48TH ST, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2024-09-19 | Address | 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-03-04 | 2013-08-08 | Name | HONORA INDUSTRIES, INC. |
1995-07-17 | 1996-04-11 | Address | 18 EAST 48TH STREET, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process) |
1995-07-17 | 2001-01-18 | Address | 18 EAST 48TH STREET, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003277 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
130808000369 | 2013-08-08 | CERTIFICATE OF AMENDMENT | 2013-08-08 |
130117006420 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110124002196 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
20100722014 | 2010-07-22 | ASSUMED NAME CORP INITIAL FILING | 2010-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State