Name: | RED BROOK BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 08 Apr 2009 |
Entity Number: | 2775830 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | LARRY ZACKS, 710 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Address: | 710 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 710 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LARRY ZACKS | Chief Executive Officer | 710 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-06 | 2004-08-04 | Address | 710 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090408000975 | 2009-04-08 | CERTIFICATE OF DISSOLUTION | 2009-04-08 |
080613002163 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060621003016 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
040804002580 | 2004-08-04 | BIENNIAL STATEMENT | 2004-06-01 |
020606000699 | 2002-06-06 | CERTIFICATE OF INCORPORATION | 2002-06-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State