Name: | BRYNMORE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1932 (93 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 42964 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 2 RECTOR ST., NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
(1ST. DIR.) ABRAHAM ROSSETT | DOS Process Agent | 2 RECTOR ST., NEW YORK, NY, United States, 10006 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C311504-2 | 2002-01-22 | ASSUMED NAME CORP INITIAL FILING | 2002-01-22 |
DP-892229 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
549625-5 | 1966-03-22 | CERTIFICATE OF AMENDMENT | 1966-03-22 |
4279-133 | 1932-07-15 | CERTIFICATE OF INCORPORATION | 1932-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11714136 | 0215000 | 1977-03-04 | 12 W 27 ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11713898 | 0215000 | 1977-01-27 | 12 W 27 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State