Name: | BRAMSON ENTERTAINMENT BUREAU,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1954 (71 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 93205 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 850
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LINDA A RAFF | Chief Executive Officer | 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2024-04-30 | Address | 630 NINTH AVENUE, STE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2024-04-30 | Address | 630 NINTH AVENUE, STE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-01-30 | 2010-05-24 | Address | 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-02-01 | 1998-01-30 | Address | 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-02-01 | 2010-05-24 | Address | 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024241 | 2024-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-22 |
211004002212 | 2021-10-04 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-10-04 |
140206002199 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120130002410 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100524002128 | 2010-05-24 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State