Search icon

THE BRADEN-SUTPHIN INK COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRADEN-SUTPHIN INK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1990 (35 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 1476680
ZIP code: 44105
County: Erie
Place of Formation: Ohio
Address: 3650 EAST 93RD ST, CLEVELAND, OH, United States, 44105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3650 EAST 93RD ST, CLEVELAND, OH, United States, 44105

Agent

Name Role Address
THE CORPORAITON Agent 3650 EAST 93RD STREET, ATT: CHIEF EXECUTIVE OFFICER, CLEVELAND, OH, 44105

Chief Executive Officer

Name Role Address
JAMES LEITCH Chief Executive Officer 3650 EAST 93RD ST, CLEVELAND, OH, United States, 44105

History

Start date End date Type Value
1996-09-09 2000-09-12 Address 3650 E 93RD ST, CLEVELAND, OH, 44105, USA (Type of address: Chief Executive Officer)
1993-06-24 1996-09-09 Address 3650 EAST 93RD STREET, CLEVELAND, OH, 44105, USA (Type of address: Chief Executive Officer)
1993-06-24 2000-09-12 Address 3650 EAST 93RD STREET, CLEVELAND, OH, 44105, USA (Type of address: Principal Executive Office)
1991-04-19 2000-09-12 Address 3650 EAST 93RD STREET, CLEVELAND, OH, 44105, USA (Type of address: Service of Process)
1990-09-21 1991-04-19 Address 3650 EAST 93RD STREET, ATT: CHIEF EXECUTIVE OFFICER, CLEVELAND, OH, 44105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139600 2012-07-25 ANNULMENT OF AUTHORITY 2012-07-25
060817002652 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041129002191 2004-11-29 BIENNIAL STATEMENT 2004-09-01
020826002259 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000912002873 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State