ELEANOR P. BRENNER LTD.

Name: | ELEANOR P. BRENNER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1982 (43 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 806724 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MS LISA GERSIS HALL, 875 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1185 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR P. BRENNER | Chief Executive Officer | 1185 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
FRIEDMAN AND KAPLAN | DOS Process Agent | ATTN: MS LISA GERSIS HALL, 875 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-10 | 1993-11-05 | Address | & BRINBERG, 380 MADIOSN AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-11-24 | 1985-09-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1982-11-24 | 1985-09-10 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1315762 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931105003232 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930607002342 | 1993-06-07 | BIENNIAL STATEMENT | 1992-11-01 |
B265565-4 | 1985-09-10 | CERTIFICATE OF AMENDMENT | 1985-09-10 |
A952660-2 | 1983-02-18 | CERTIFICATE OF AMENDMENT | 1983-02-18 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State