Search icon

BRAND H & O, INC.

Headquarter

Company Details

Name: BRAND H & O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1989 (36 years ago)
Date of dissolution: 17 Mar 1995
Entity Number: 1335761
ZIP code: 10019
County: Schenectady
Place of Formation: New York
Principal Address: 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAND H & O, INC., CONNECTICUT 0272745 CONNECTICUT

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JAMES J GOUMAS Chief Executive Officer 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521

History

Start date End date Type Value
1993-05-13 1994-04-19 Address 5 WESTBROOK CORPORATE CENTER, SUITE 800, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-19 Address 5 WESTBROOK CORPORATE CENTER, SUITE 800, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office)
1989-03-17 1992-04-06 Address 133 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950317000418 1995-03-17 CERTIFICATE OF DISSOLUTION 1995-03-17
940419002884 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930513003394 1993-05-13 BIENNIAL STATEMENT 1993-03-01
920406000309 1992-04-06 CERTIFICATE OF AMENDMENT 1992-04-06
920406000321 1992-04-06 CERTIFICATE OF CHANGE 1992-04-06
B754680-3 1989-03-17 CERTIFICATE OF INCORPORATION 1989-03-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State