Search icon

FIRST BRANDS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 24305 TAX DEPT, OAKLAND, CA, United States, 94623

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM V STEPHENSON Chief Executive Officer 83 WOOSTER HEIGHTS RD, DANBURY, CT, United States, 06813

History

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)

Filings

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