Search icon

BROOKLYN ARTERY INC.

Company Details

Name: BROOKLYN ARTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2012 (13 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 4185012
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 490 STRATFORD ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 1021 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN SIEGEL DOS Process Agent 490 STRATFORD ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SUSAN SIEGEL Chief Executive Officer 490 STRATFORD RD, BROOKLLYN, NY, United States, 11218

History

Start date End date Type Value
2014-05-05 2022-08-29 Address 490 STRATFORD RD, BROOKLLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-01-06 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-06 2022-08-29 Address 490 STRATFORD ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002907 2021-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-10
140505002264 2014-05-05 BIENNIAL STATEMENT 2014-01-01
120106000185 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2105205 CL VIO INVOICED 2015-06-16 700 CL - Consumer Law Violation
2006731 CL VIO CREDITED 2015-03-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-13 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-02-13 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State