Search icon

BRACTON CORPORATION

Company Details

Name: BRACTON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 27 Aug 1997
Entity Number: 1269260
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GARY E PETERSON DOS Process Agent 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEWART D GAGER Chief Executive Officer 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-11-16 1993-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-06-13 1990-11-16 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1988-06-13 1990-11-16 Address 560 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970827000708 1997-08-27 CERTIFICATE OF TERMINATION 1997-08-27
930511002107 1993-05-11 BIENNIAL STATEMENT 1992-06-01
901116000208 1990-11-16 CERTIFICATE OF CHANGE 1990-11-16
B651355-4 1988-06-13 APPLICATION OF AUTHORITY 1988-06-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State