SPECIALTY BRANDS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4200 EAST CONCOURSE, ONTARIO, CA, United States, 91764 |
Name | Role | Address |
---|---|---|
PATRICK O'RAY | Chief Executive Officer | 4200 EAST CONCOURSE, ONTARIO, CA, United States, 91764 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State