Search icon

BROCROS REALTY CORP.

Headquarter

Company Details

Name: BROCROS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1978 (47 years ago)
Date of dissolution: 22 Dec 2014
Entity Number: 516990
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 6 MELNICK DRIVE, SUITE 105, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOLF KRAUS Chief Executive Officer 27 ELLISH PKWY, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MELNICK DRIVE, SUITE 105, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
0896863
State:
CONNECTICUT

History

Start date End date Type Value
2007-05-31 2008-10-07 Address 27 ELLISH PKWY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2007-05-31 2008-10-07 Address 27 ELLISH PKWY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2007-05-31 2008-10-07 Address 27 ELLISH PKWY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1993-10-25 2007-05-31 Address 600 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-10-25 2007-05-31 Address 600 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150824024 2015-08-24 ASSUMED NAME LLC INITIAL FILING 2015-08-24
141222000613 2014-12-22 CERTIFICATE OF DISSOLUTION 2014-12-22
081007002756 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070531002118 2007-05-31 BIENNIAL STATEMENT 2006-10-01
050120002719 2005-01-20 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State