Name: | BROOKLYN HEALTH AND RACQUET CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1971 (53 years ago) |
Date of dissolution: | 26 Apr 2010 |
Entity Number: | 317557 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD MARSHEL | Chief Executive Officer | 947 CRESTVIEW AVENUE, NORTH WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-24 | 1994-03-17 | Address | 1500 PAERDEGAT AVE NORTH, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1971-11-08 | 1987-06-24 | Address | 25 BROADWAY, ROOM 1157, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100426000277 | 2010-04-26 | CERTIFICATE OF DISSOLUTION | 2010-04-26 |
071128002287 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051229002174 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
040220002300 | 2004-02-20 | BIENNIAL STATEMENT | 2003-11-01 |
C323317-2 | 2002-11-04 | ASSUMED NAME CORP INITIAL FILING | 2002-11-04 |
011212002260 | 2001-12-12 | BIENNIAL STATEMENT | 2001-11-01 |
940317002220 | 1994-03-17 | BIENNIAL STATEMENT | 1993-11-01 |
930518002303 | 1993-05-18 | BIENNIAL STATEMENT | 1992-11-01 |
B512819-3 | 1987-06-24 | CERTIFICATE OF AMENDMENT | 1987-06-24 |
944326-4 | 1971-11-08 | CERTIFICATE OF INCORPORATION | 1971-11-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State