Search icon

BROMPTON SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EDGAR BENDOR Chief Executive Officer 38 ALLENWOOD RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 947, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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