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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HELEN DRIVE, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
NORMAN E TURNER | Chief Executive Officer | PO BOX 350, WINDSOR, NY, United States, 13865 |
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.
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) |
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