Name: | BRENDA SHOPS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1940 (85 years ago) |
Date of dissolution: | 06 May 1998 |
Entity Number: | 52220 |
ZIP code: | 07657 |
County: | New York |
Place of Formation: | New York |
Address: | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, United States, 07657 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, United States, 07657 |
Name | Role | Address |
---|---|---|
ALAN A ADES | Chief Executive Officer | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, United States, 07657 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-09 | 1993-03-15 | Address | & FRANKEL; H L FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1940-02-28 | 1986-05-09 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980506000071 | 1998-05-06 | CERTIFICATE OF DISSOLUTION | 1998-05-06 |
940222002724 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930315002709 | 1993-03-15 | BIENNIAL STATEMENT | 1993-02-01 |
B356671-3 | 1986-05-09 | CERTIFICATE OF AMENDMENT | 1986-05-09 |
Z007766-2 | 1979-11-15 | ASSUMED NAME CORP INITIAL FILING | 1979-11-15 |
5669-57 | 1940-02-28 | CERTIFICATE OF INCORPORATION | 1940-02-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State