Name: | BROOK FURNITURE RENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2016 (9 years ago) |
Date of dissolution: | 25 Oct 2024 |
Branch of: | BROOK FURNITURE RENTAL, INC., Illinois (Company Number CORP_51665864) |
Entity Number: | 4958718 |
ZIP code: | 60061 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 100 N FIELD DR STE 220, LAKE FOREST, IL, United States, 60045 |
Address: | po box 6299, VERNON HILLS, IL, United States, 60061 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATHAN SANDERS | Chief Executive Officer | 100 N FIELD DR STE 220, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | po box 6299, VERNON HILLS, IL, United States, 60061 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 100 N FIELD DR STE 220, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 100 N FIELD DR STE 220, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-01-09 | Address | 100 N FIELD DR STE 220, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-01-09 | Address | 100 N FIELD DR STE 220, LAKE FOREST, IL, 60045, USA (Type of address: Service of Process) |
2018-06-01 | 2024-09-27 | Address | 100 N FIELD DR STE 220, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2024-09-27 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002013 | 2024-10-25 | SURRENDER OF AUTHORITY | 2024-10-25 |
240927002352 | 2024-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-26 |
220601001072 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601061937 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006925 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607000150 | 2016-06-07 | APPLICATION OF AUTHORITY | 2016-06-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State