Name: | BROMANTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 367622 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 53 TREADWELL LANE, WESTON, CT, United States, 06683 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KAREN ALVAREZ | Chief Executive Officer | 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2005-05-13 | Address | 30-00 47TH AVE, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2005-05-13 | Address | 355 E 72ND ST. 14C, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1997-05-14 | Address | 47-44 31ST, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1997-05-14 | Address | 47-44 31ST, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Service of Process) |
1988-09-26 | 1995-06-14 | Address | % BROMANTE CORPORATION, 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106701 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060103046 | 2006-01-03 | ASSUMED NAME CORP INITIAL FILING | 2006-01-03 |
050513002711 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030401003001 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010416002812 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State