Name: | BROWNELL MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1955 (70 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 104592 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 794 RTE 52, PO BOX 413, FISHKILL, NY, United States, 12524 |
Principal Address: | 149 OLD GLENHAM RD, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 794 RTE 52, PO BOX 413, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
CHARLES BROWNELL | Chief Executive Officer | 149 OLD GLENHAM RD, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2009-08-14 | Address | ROUTE 52, PO BOX 413, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1995-07-19 | 1999-09-17 | Address | ROUTE 52, PO BOX 413, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1999-09-17 | Address | 150 OLD GLENHAM ROAD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2001-08-10 | Address | ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1955-08-24 | 1983-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000828 | 2017-12-20 | CERTIFICATE OF DISSOLUTION | 2017-12-20 |
150803007692 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130813006661 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110816002289 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090814002311 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State