BRENT CAPITAL CORP.

Name: | BRENT CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1985 (40 years ago) |
Date of dissolution: | 15 Apr 2008 |
Entity Number: | 978650 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2829 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOTT R MIBAUM | DOS Process Agent | 2829 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ELLIOTT R MIBAUM | Chief Executive Officer | 2829 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 2005-05-04 | Address | 29 TOBEY COURT, PITTSFORD, NY, 14534, 1855, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2005-05-04 | Address | 29 TOBEY COURT, PITTSFORD, NY, 14534, 1855, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2005-05-04 | Address | 29 TOBEY COURT, PITTSFORD, NY, 14534, 1855, USA (Type of address: Service of Process) |
1987-07-27 | 1993-04-14 | Address | 29 TOBEY COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1985-03-05 | 1987-07-27 | Address | 229 HEMINGWAY DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080415000272 | 2008-04-15 | CERTIFICATE OF MERGER | 2008-04-15 |
070321002684 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050504002759 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
010312002783 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002383 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State