Search icon

BRUEDWILL, INC.

Company Details

Name: BRUEDWILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1982 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 742222
ZIP code: 10014
County: Westchester
Place of Formation: New York
Address: %STEVEN L. MARKOWITZ, 719 GREENWICH STREET #2 SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 719 GREENWICH STREET, #2 SOUTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %STEVEN L. MARKOWITZ, 719 GREENWICH STREET #2 SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN L. MARKOWITZ Chief Executive Officer 719 GREENWICH STREET, #2 SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1982-12-21 1993-05-13 Address 55 KATONAH AVE., KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1264162 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930513003340 1993-05-13 BIENNIAL STATEMENT 1992-12-01
A932288-2 1982-12-21 CERTIFICATE OF INCORPORATION 1982-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State