J.E. BRANTHOVER INC.

Name: | J.E. BRANTHOVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1980 (45 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 653068 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEANNE E BRANTHOVER | Chief Executive Officer | 275 MADISON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-26 | 2009-04-01 | Address | 360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-10-03 | 2004-03-26 | Address | 40 E. 49TH ST., SUITE 505, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-09-26 | 1983-10-03 | Address | 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000030 | 2017-09-26 | CERTIFICATE OF DISSOLUTION | 2017-09-26 |
141010006618 | 2014-10-10 | BIENNIAL STATEMENT | 2014-09-01 |
120928006177 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
101020002102 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
090401002429 | 2009-04-01 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State