Name: | BROMPTON SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1972 (53 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 330120 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | PO BOX 947, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR BENDOR | Chief Executive Officer | 38 ALLENWOOD RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 947, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-17 | 1998-06-02 | Address | 38 ALLENWOOD ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1998-06-02 | Address | 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-06-17 | 1998-06-02 | Address | 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1972-05-16 | 1993-06-17 | Address | 38 ALLENWOOD RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348888-2 | 2004-06-16 | ASSUMED NAME CORP INITIAL FILING | 2004-06-16 |
DP-1586550 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980602002703 | 1998-06-02 | BIENNIAL STATEMENT | 1998-05-01 |
960610002264 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
930617002114 | 1993-06-17 | BIENNIAL STATEMENT | 1993-05-01 |
989019-4 | 1972-05-16 | CERTIFICATE OF INCORPORATION | 1972-05-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State