BRANDYWINE LIMITED

Name: | BRANDYWINE LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1989 (36 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 1319760 |
ZIP code: | 02658 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 229 PRINCE AVE, MARSTONS MILLS, MA, United States, 02658 |
Principal Address: | 229 PRICE AVE, MARSTONS MILLS, MA, United States, 02658 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD A YOUNG | Chief Executive Officer | 229 PRICE AVE, MARSTONS MILLS, MA, United States, 02648 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 PRINCE AVE, MARSTONS MILLS, MA, United States, 02658 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2011-02-04 | Address | 14878 W BAY RD, STERLING, NY, 13136, USA (Type of address: Principal Executive Office) |
2009-01-08 | 2011-02-04 | Address | 14878 W BAY RD, STERLING, NY, 13136, USA (Type of address: Service of Process) |
2009-01-08 | 2011-02-04 | Address | 14878 W BAY RD, STERLING, NY, 13136, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2009-01-08 | Address | 15385 FARDEN RD, STERLNG, NY, 13156, 4213, USA (Type of address: Service of Process) |
2001-02-01 | 2009-01-08 | Address | 15385 FARDEN RD, STERLING, NY, 13156, 4213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000361 | 2012-04-13 | CERTIFICATE OF DISSOLUTION | 2012-04-13 |
110204002894 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090108002819 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070104002812 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050211002985 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State