Name: | BRANDEL AUDIO & VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 09 Nov 2010 |
Entity Number: | 3126728 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | New York |
Address: | 24 ROUND HILL RD, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOEL BRANDEL | DOS Process Agent | 24 ROUND HILL RD, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
NOEL BRANDEL | Chief Executive Officer | 24 ROUND HILL RD, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2008-11-04 | Address | 162 LINDBERG ST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2008-11-04 | Address | 162 LINDBERG ST, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2004-11-16 | 2006-10-27 | Address | 80 NORTH MOORE STREET #21B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109000776 | 2010-11-09 | CERTIFICATE OF DISSOLUTION | 2010-11-09 |
081104003001 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061027002852 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041116000578 | 2004-11-16 | CERTIFICATE OF INCORPORATION | 2004-11-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State