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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANNKEY, INC. 401(K) PLAN | 2014 | 132628693 | 2015-07-14 | BRANNKEY, INC. | 23 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | LOU GRABOWSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-05-01 |
Business code | 339900 |
Sponsor’s telephone number | 9176811578 |
Plan sponsor’s address | 1385 BROADWAY FL 14, NEW YORK, NY, 100186118 |
Signature of
Role | Plan administrator |
Date | 2015-11-11 |
Name of individual signing | LOU GRABOWSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-05-01 |
Business code | 339900 |
Sponsor’s telephone number | 2123711515 |
Plan sponsor’s address | 1385 BROADWAY FL 12, NEW YORK, NY, 100186118 |
Signature of
Role | Plan administrator |
Date | 2014-07-16 |
Name of individual signing | LOU GRABOWSKI |
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) |
1991-11-21 | 1995-07-17 | Address | 580 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1969-01-10 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1969-01-10 | 1996-03-04 | Name | HONORA JEWELRY CO., INC. |
1969-01-10 | 1991-11-21 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
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 |
090112002682 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070312002769 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050210002262 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030106002612 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010629000495 | 2001-06-29 | CERTIFICATE OF MERGER | 2001-06-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State