Name: | BRANTINGHAM INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Feb 2011 |
Entity Number: | 910038 |
ZIP code: | 33411 |
County: | Lewis |
Place of Formation: | New York |
Address: | 169 PONCE DE LEON ST., ROYAL PALM BEACH, FL, United States, 33411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO T. PFEIFFER | DOS Process Agent | 169 PONCE DE LEON ST., ROYAL PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
LEO T. PFEIFFER | Chief Executive Officer | 169 PONCE DE LEON ST., ROYAL PALM BEACH, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2004-05-19 | Address | 21 ROYAL PALM WAY #605, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
2002-04-03 | 2004-05-19 | Address | 21 ROYAL PALM WAY #605, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2002-04-03 | Address | 3 SALEM LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2004-05-19 | Address | 3 SALEM LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1998-05-05 | 2000-04-28 | Address | 3 SALEM LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110216000169 | 2011-02-16 | CERTIFICATE OF DISSOLUTION | 2011-02-16 |
040519002466 | 2004-05-19 | BIENNIAL STATEMENT | 2004-04-01 |
020403003154 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000428002452 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980505002536 | 1998-05-05 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State