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
Name | Role | Address |
---|---|---|
WOLF KRAUS | Chief Executive Officer | 27 ELLISH PKWY, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 MELNICK DRIVE, SUITE 105, MONSEY, NY, United States, 10952 |
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) |
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