Search icon

BRENTLER, INC.

Company Details

Name: BRENTLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 2766862
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W. 57TH ST. #1314, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BOSTICK Chief Executive Officer 250 W. 57TH ST. #1314, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W. 57TH ST. #1314, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2003-09-29 2007-12-05 Name BOSTICK, INC.
2002-05-14 2003-09-29 Name AARON PROPERTY GROUP, INC.
2002-05-14 2004-05-13 Address 60 EAST 42ND ST STE 1166, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924000728 2018-09-24 CERTIFICATE OF DISSOLUTION 2018-09-24
071205000082 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
060508003373 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040513002931 2004-05-13 BIENNIAL STATEMENT 2004-05-01
030929000288 2003-09-29 CERTIFICATE OF AMENDMENT 2003-09-29

Trademarks Section

Serial Number:
77455675
Mark:
BRENTLER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BRENTLER

Goods And Services

For:
Leasing of office space; Leasing of real estate; Real estate management; Financing services
First Use:
2007-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State