Name: | BROTHER K, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3055687 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 395 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKIE KAMPEAS | DOS Process Agent | 395 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JACKIE KAMPEAS | Chief Executive Officer | 395 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-19 | 2006-07-17 | Address | 395 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1952882 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100810002570 | 2010-08-10 | BIENNIAL STATEMENT | 2010-05-01 |
080818002829 | 2008-08-18 | BIENNIAL STATEMENT | 2008-05-01 |
060717002206 | 2006-07-17 | BIENNIAL STATEMENT | 2006-05-01 |
040519000827 | 2004-05-19 | CERTIFICATE OF INCORPORATION | 2004-05-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State