Name: | J. D. BROPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1939 (86 years ago) |
Date of dissolution: | 09 Oct 2009 |
Entity Number: | 51868 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 65 PURDY STREET, HARRISON, NY, United States, 10528 |
Principal Address: | 65 PURDY ST, PO BOX 247, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 PURDY STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHARLES HESSLER | Chief Executive Officer | 65 PURDY ST, PO BOX 247, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2001-09-25 | Address | PO BOX 247, HARRISON, NY, 10528, 0247, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2001-09-25 | Address | ATTN: CHARLES HESSLER, 65 PURDY ST., BOX 247, HARRISON, NY, 10528, 0247, USA (Type of address: Principal Executive Office) |
1939-10-09 | 1995-06-27 | Address | 17 WEST 60TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091009000385 | 2009-10-09 | CERTIFICATE OF DISSOLUTION | 2009-10-09 |
071009002194 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051220002269 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031017002266 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
010925002488 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State