Name: | BROOME HOLDCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2019 (6 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 5581715 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BROOME HOLDCO, INC. |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2022-05-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 12207, USA (Type of address: Service of Process) |
2020-06-24 | 2022-05-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 12207, USA (Type of address: Service of Process) |
2020-01-24 | 2020-06-24 | Address | 510 BROOME STREET, 7E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-07-03 | 2020-01-24 | Address | 205 HUDSON ST, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510000896 | 2022-03-18 | CERTIFICATE OF AMENDMENT | 2022-03-18 |
220510000912 | 2022-03-18 | CERTIFICATE OF TERMINATION | 2022-03-18 |
200624000599 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
200124000140 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
190703000128 | 2019-07-03 | APPLICATION OF AUTHORITY | 2019-07-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State