BRUNSWICK CORPORATION

Name: | BRUNSWICK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 21 Jul 2015 |
Entity Number: | 1418884 |
ZIP code: | 60045 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 1 N FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Principal Address: | 1 N FIELD CT, LAKE FOREST, IL, United States, 60045 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 N FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
WILLIAM L METZGER | Chief Executive Officer | 1 N FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-14 | 2015-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-14 | 2015-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-28 | 2004-02-19 | Address | 1 N FIELD CT, LAKE FOREST, IL, 60045, 4811, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2000-01-28 | Address | 1 N FIELD CT, LAKE FOREST, IL, 60045, 4811, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2002-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150721000005 | 2015-07-21 | SURRENDER OF AUTHORITY | 2015-07-21 |
140121006444 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120223002599 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100126002613 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080124002821 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State