Name: | BROOKS RESTAURANT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1975 (50 years ago) |
Date of dissolution: | 12 May 2011 |
Entity Number: | 361553 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 24-28 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GOUNARIS | DOS Process Agent | 24-28 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANTHONY GOUNARIS | Chief Executive Officer | 24-28 JACKSON AVENUE, LONS ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-06 | 2006-12-28 | Address | 24-28 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-02-06 | 2006-12-28 | Address | 24-28 JACKSON AVE, LONS ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2006-12-28 | Address | 24-28 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-03-05 | 2001-02-06 | Address | 24-28 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2001-02-06 | Address | 24-28 JACKSON AVE, LONG ISLAND CITY, NY, 11101, 4315, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512000132 | 2011-05-12 | CERTIFICATE OF DISSOLUTION | 2011-05-12 |
20090325018 | 2009-03-25 | ASSUMED NAME LLC INITIAL FILING | 2009-03-25 |
090112002888 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
061228002303 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050202002291 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State