Name: | BRATT-FOSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1955 (70 years ago) |
Entity Number: | 103121 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, United States, 13220 |
Principal Address: | ADVANTAGE SALES & MARKETING, 306 LAKESIDE RD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JOHN L FOSTER | Chief Executive Officer | 306 LAKESIDE RD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-22 | 2001-03-12 | Address | PO BOX 3650, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
1994-11-22 | 2001-03-12 | Address | ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 2001-03-12 | Address | 5701 IKE DIXON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1978-11-16 | 1983-12-28 | Name | BRATT, FOSTER & HAYES, INC. |
1974-03-08 | 1994-11-22 | Address | NORTHERN CONCOURSE, OFFICE BLDG PO BOX 321, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150311006084 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130312006361 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110330002774 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090225002193 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070402002702 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State