Name: | BRODCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1982 (43 years ago) |
Date of dissolution: | 06 May 2015 |
Entity Number: | 744489 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BARAM & KAISER, 600 OLD COUNTRY RD SUITE 224, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 5 SIDNEY COURT, UNIT D, LINDENHURST, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BRODSKY | Chief Executive Officer | PO BOX 149, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
DAVID E BARAM | DOS Process Agent | BARAM & KAISER, 600 OLD COUNTRY RD SUITE 224, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2008-01-02 | Address | 111 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2008-01-02 | Address | 111 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2000-02-04 | Address | 225 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2000-02-04 | Address | 225 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1998-01-09 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150506000206 | 2015-05-06 | CERTIFICATE OF DISSOLUTION | 2015-05-06 |
100115002499 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080102003132 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002620 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
031229002468 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State