Search icon

BRANNKEY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOEL SCHECHTER Chief Executive Officer 18 E 48TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132628693
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:

History

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)

Filings

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