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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRAND H & O, INC., CONNECTICUT | 0272745 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JAMES J GOUMAS | Chief Executive Officer | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521 |
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) |
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