Search icon

BROMARK SERVICE CORP.

Company Details

Name: BROMARK SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1952 (73 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 85352
ZIP code: 11242
County: New York
Place of Formation: New York
Principal Address: 142 W 21ST ST, NEW YORK, NY, United States, 10011
Address: 26 COURT ST, STE 11405, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GERBER & GERBER ESQS DOS Process Agent 26 COURT ST, STE 11405, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
KEN MARKS Chief Executive Officer 142 W 21ST ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-11-06 2023-01-08 Address 26 COURT ST, STE 11405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2006-10-20 2023-01-08 Address 142 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-11-01 2012-11-06 Address 26 COURT ST, STE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2001-01-03 2004-12-07 Address 161 WEST 21ST ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-01-03 2006-10-20 Address 161 WEST 21ST ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230108000075 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
20190222042 2019-02-22 ASSUMED NAME CORP DISCONTINUANCE 2019-02-22
121106006534 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101102002443 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081024002158 2008-10-24 BIENNIAL STATEMENT 2008-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State