Name: | BRANDON HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1971 (54 years ago) |
Date of dissolution: | 09 Feb 2017 |
Entity Number: | 314775 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 ROCKLAND AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART HOCHMAN | Chief Executive Officer | 17 ROCKLAND AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 ROCKLAND AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2010-05-06 | Address | 17 ROCKLAND AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2010-05-06 | Address | 17 ROCKLAND AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2013-09-18 | Address | SEVENTEEN ROCKLAND AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1971-09-20 | 1993-09-30 | Address | SEVENTEEN ROCKLAND AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170209000598 | 2017-02-09 | CERTIFICATE OF DISSOLUTION | 2017-02-09 |
130918002172 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110929002058 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
100617000044 | 2010-06-17 | CERTIFICATE OF MERGER | 2010-06-17 |
100506002083 | 2010-05-06 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State