Search icon

BRENKA VIDEO U.S., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARC VALIN Chief Executive Officer 178 RANG ST ANDRE, ST JACQUES LE MINEUR, Canada, JOJ12-0

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9655-E IGNACE ST., BROSSARD QUEBEC, Canada, J4Y2P-3

History

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)

Filings

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