Search icon

BROOKIND CORPORATION

Branch

Company Details

Name: BROOKIND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 1999
Branch of: BROOKIND CORPORATION, Illinois (Company Number CORP_49843038)
Entity Number: 682493
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES P KELLY Chief Executive Officer 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
1993-05-20 1997-04-29 Address 400 PERIMETER CTR. TER. NORTH, P.O. BOX 88259, ATLANTA, GA, 30356, 8259, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-04-29 Address 400 PERIMETER CTR. TER. NORTH, P.O. BOX 88259, ATLANTA, GA, 30356, 8259, USA (Type of address: Principal Executive Office)
1981-03-02 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-03-02 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991012000715 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990924000923 1999-09-24 CERTIFICATE OF TERMINATION 1999-09-24
990514002573 1999-05-14 BIENNIAL STATEMENT 1999-03-01
970429002501 1997-04-29 BIENNIAL STATEMENT 1997-03-01
940503002311 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930520002092 1993-05-20 BIENNIAL STATEMENT 1993-03-01
A743330-4 1981-03-02 APPLICATION OF AUTHORITY 1981-03-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State