Name: | BROCKPORT HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1986 (39 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 1126911 |
ZIP code: | 34236 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | C/O ROBERT JOHNSON, 35 WATERGAVE DRIVE, STE. #401, SARASOTA, FL, United States, 34236 |
Principal Address: | 35 WATERGATE DR, STE 401, SARASOTA, FL, United States, 34236 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT JOHNSON | Chief Executive Officer | 35 WATERGATE DR, STE 401, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROBERT JOHNSON, 35 WATERGAVE DRIVE, STE. #401, SARASOTA, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2012-09-14 | Address | 35 WATERGATE DR, STE 401, SARASOTA, FL, 34236, USA (Type of address: Service of Process) |
2002-12-09 | 2004-12-20 | Address | 862 N MAC EWEN DR, OSPREY, FL, 34229, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2004-12-20 | Address | 4875 S LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2002-12-09 | 2004-12-20 | Address | 862 N MAC EWEN DR, OSPREY, FL, 34229, USA (Type of address: Principal Executive Office) |
2002-06-17 | 2002-11-27 | Name | BROCKPORT FORD INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000551 | 2012-09-14 | SURRENDER OF AUTHORITY | 2012-09-14 |
061025002673 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041220002095 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021209002244 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
021127000564 | 2002-11-27 | CERTIFICATE OF AMENDMENT | 2002-11-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State