Name: | BROOKLYN BRIDGE VISION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 2731974 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 167 LINCOLN PL, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART ZIMMERMAN | Chief Executive Officer | 167 LINCOLN PL, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
STEWART ZIMMERMAN | DOS Process Agent | 167 LINCOLN PL, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2004-02-23 | Address | C/O STEWART ZIMMERMAN, 3 TWIN BROOKS COURT, HOMDEL, NJ, 07773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000639 | 2019-10-30 | CERTIFICATE OF DISSOLUTION | 2019-10-30 |
140418002106 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120515002985 | 2012-05-15 | BIENNIAL STATEMENT | 2012-02-01 |
100311002517 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080211002048 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060324002299 | 2006-03-24 | BIENNIAL STATEMENT | 2006-02-01 |
040223002643 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020215000025 | 2002-02-15 | CERTIFICATE OF INCORPORATION | 2002-02-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-12-23 | No data | 167 LINCOLN PL, Brooklyn, BROOKLYN, NY, 11217 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State