Search icon

SPECIALTY BRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1986 (39 years ago)
Date of dissolution: 18 Aug 2005
Entity Number: 1114302
ZIP code: 91764
County: Westchester
Place of Formation: Delaware
Address: 4200 EAST CONCOURSE, ONTARIO, CA, United States, 91764

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4200 EAST CONCOURSE, ONTARIO, CA, United States, 91764

Chief Executive Officer

Name Role Address
PATRICK O'RAY Chief Executive Officer 4200 EAST CONCOURSE, ONTARIO, CA, United States, 91764

History

Start date End date Type Value
2002-09-06 2004-10-28 Address 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2002-09-06 2004-10-28 Address 4200 E CONCOURS, ONTARIO, CA, 91764, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-10-28 Address 4200 E CONCOURS, ONTARIO, CA, 91764, USA (Type of address: Principal Executive Office)
2002-03-06 2003-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-12 2002-09-06 Address 1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050818000968 2005-08-18 CERTIFICATE OF TERMINATION 2005-08-18
041028002886 2004-10-28 BIENNIAL STATEMENT 2004-09-01
030826000417 2003-08-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-09-25
020906002572 2002-09-06 BIENNIAL STATEMENT 2002-09-01
020306000780 2002-03-06 CERTIFICATE OF CHANGE 2002-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State