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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES P KELLY | Chief Executive Officer | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328 |
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) |
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