Search icon

BRENT GROUP CORPORATION

Company Details

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

Agent

Name Role Address
BRENT L MCDONALD Agent 244 5TH AVE, 2ND FL, STE T200, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
BRENT L MCDONALD DOS Process Agent 244 5TH AVE, 2ND FL, STE T200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRENT L MCDONALD Chief Executive Officer 244 5TH AVE, 2ND FL STE T200, NEW YORK, NY, United States, 10001

History

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)

Filings

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