Name: | FIRST BRANDS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1986 (39 years ago) |
Date of dissolution: | 23 May 2001 |
Entity Number: | 1092380 |
ZIP code: | 94623 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | PO BOX 24305 TAX DEPT, OAKLAND, CA, United States, 94623 |
Principal Address: | 83 WOOSTER HEIGHTS RD., DANBURY, CT, United States, 06813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 24305 TAX DEPT, OAKLAND, CA, United States, 94623 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM V STEPHENSON | Chief Executive Officer | 83 WOOSTER HEIGHTS RD, DANBURY, CT, United States, 06813 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-08 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-26 | 1998-06-08 | Address | 83 WOOSTER HEIGHTS RD., DANBURY, CT, 06813, 1911, USA (Type of address: Chief Executive Officer) |
1986-06-20 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-06-20 | 1998-06-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010523000103 | 2001-05-23 | SURRENDER OF AUTHORITY | 2001-05-23 |
990921001152 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980608002669 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
000050006375 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930226002152 | 1993-02-26 | BIENNIAL STATEMENT | 1992-06-01 |
B372656-6 | 1986-06-20 | APPLICATION OF AUTHORITY | 1986-06-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State