Name: | BRENT GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2860879 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, 2ND FL, STE T200, NEW YORK, NY, United States, 10001 |
Principal Address: | 244 5TH AVE, 2ND FL STE T200, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRENT L MCDONALD | Agent | 244 5TH AVE, 2ND FL, STE T200, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
BRENT L MCDONALD | DOS Process Agent | 244 5TH AVE, 2ND FL, STE T200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRENT L MCDONALD | Chief Executive Officer | 244 5TH AVE, 2ND FL STE T200, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2005-02-28 | Address | 244 5TH AVE, 2ND FL STE T200, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process) |
2003-01-23 | 2005-02-28 | Address | 1328 BROADWAY, STE. 524, NEW YORK, NY, 10001, 2121, USA (Type of address: Registered Agent) |
2003-01-23 | 2005-02-14 | Address | 1328 BROADWAY, STE. 524, NEW YORK, NY, 10001, 2121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1851546 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050228001121 | 2005-02-28 | CERTIFICATE OF CHANGE | 2005-02-28 |
050214002399 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030123000995 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State