Search icon

BRANDT TECHNOLOGIES, INC.

Company Details

Name: BRANDT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1986 (39 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1047640
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 1 HELEN DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HELEN DRIVE, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
NORMAN E TURNER Chief Executive Officer PO BOX 350, WINDSOR, NY, United States, 13865

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000896771
Phone:
6076555000

Latest Filings

Form type:
REVOKED
File number:
000-22478
Filing date:
2010-03-22
File:

History

Start date End date Type Value
1992-12-31 1992-12-31 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1992-12-31 1998-12-01 Address 8 PARK STREET, WINDSOR, NY, 13865, USA (Type of address: Service of Process)
1992-11-18 1992-12-31 Address 8 PARK ST, WINDSOR, NY, 13865, USA (Type of address: Service of Process)
1992-11-18 1998-12-01 Address 8 PARK ST, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
1992-11-18 1998-12-01 Address 8 PARK ST, WINDSOR, NY, 13865, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1464568 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
981201002409 1998-12-01 BIENNIAL STATEMENT 1998-11-01
961112002080 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931112002937 1993-11-12 BIENNIAL STATEMENT 1993-11-01
921231000543 1992-12-31 CERTIFICATE OF AMENDMENT 1992-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State