Name: | BRENKA VIDEO U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1986 (39 years ago) |
Date of dissolution: | 04 Apr 1997 |
Entity Number: | 1085388 |
ZIP code: | J4Y2P-3 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 9655-E IGNACE ST., BROSSARD QUEBEC, Canada, J4Y2P-3 |
Principal Address: | 9655 E IGNACE, BROSSARD, QUEBEC, Canada, J4Y5P-3 |
Name | Role | Address |
---|---|---|
MARC VALIN | Chief Executive Officer | 178 RANG ST ANDRE, ST JACQUES LE MINEUR, Canada, JOJ12-0 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9655-E IGNACE ST., BROSSARD QUEBEC, Canada, J4Y2P-3 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1996-05-14 | Address | 9655 IGNACE, BROSSARD, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1993-02-11 | 1993-08-23 | Address | 39 CALAIS, CANDIAC, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1993-02-11 | 1996-05-14 | Address | 9655A IGNACE, BROSSARD, QUEBEC, CAN (Type of address: Principal Executive Office) |
1986-05-27 | 1997-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-27 | 1997-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970404000043 | 1997-04-04 | SURRENDER OF AUTHORITY | 1997-04-04 |
960514002152 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
930823002747 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
930211002331 | 1993-02-11 | BIENNIAL STATEMENT | 1992-05-01 |
B362917-4 | 1986-05-27 | APPLICATION OF AUTHORITY | 1986-05-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State