Name: | BRUNO APPLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1931 (94 years ago) |
Date of dissolution: | 22 Apr 2019 |
Entity Number: | 40381 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 17800000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR SARNOFF | Chief Executive Officer | 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-25 | 1993-04-21 | Address | 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1935-01-28 | 1989-07-25 | Address | 460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1931-03-14 | 1951-12-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422000710 | 2019-04-22 | CERTIFICATE OF DISSOLUTION | 2019-04-22 |
940328002472 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930421002432 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
C037553-3 | 1989-07-27 | CERTIFICATE OF AMENDMENT | 1989-07-27 |
C036470-4 | 1989-07-25 | CERTIFICATE OF AMENDMENT | 1989-07-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State