Search icon

BRANDYWINE LIMITED

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GERALD A YOUNG Chief Executive Officer 229 PRICE AVE, MARSTONS MILLS, MA, United States, 02648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 PRINCE AVE, MARSTONS MILLS, MA, United States, 02658

Form 5500 Series

Employer Identification Number (EIN):
161342721
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State