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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY E PETERSON | DOS Process Agent | 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEWART D GAGER | Chief Executive Officer | 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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