Name: | JUST BRASS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1971 (54 years ago) |
Date of dissolution: | 21 May 2019 |
Entity Number: | 302912 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 215 W 90TH ST, APT 9A, NEW YORK, NY, United States, 10024 |
Address: | 215 WEST 90TH STREET, APT. 9-A, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WEST 90TH STREET, APT. 9-A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RON ZABINSKY | Chief Executive Officer | 215 W 90TH ST, APT 9A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 1995-08-28 | Address | 230 PARK AVE./ 23RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1993-03-15 | 1995-09-20 | Address | 121 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1995-09-20 | Address | 121 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1985-09-30 | 1993-08-25 | Address | 121 HENRY ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1971-02-16 | 1985-09-30 | Address | 1612 DECATUR ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000558 | 2019-05-21 | CERTIFICATE OF DISSOLUTION | 2019-05-21 |
20110228065 | 2011-02-28 | ASSUMED NAME CORP INITIAL FILING | 2011-02-28 |
090204002439 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
050311002905 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030225002284 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State