Name: | SUE BRETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 80353 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | & BALLON, 477 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 11000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, NIZER, BENJAMIN, KRIM | DOS Process Agent | & BALLON, 477 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-16 | 1969-12-01 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1963-04-16 | 1969-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-08-08 | 1963-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-08-08 | 1969-12-01 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190222063 | 2019-02-22 | ASSUMED NAME CORP INITIAL FILING | 2019-02-22 |
DP-2104618 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
797969-6 | 1969-12-01 | CERTIFICATE OF AMENDMENT | 1969-12-01 |
375942 | 1963-04-16 | CERTIFICATE OF AMENDMENT | 1963-04-16 |
7829-51 | 1950-08-17 | CERTIFICATE OF AMENDMENT | 1950-08-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State