Name: | NEW YORK AIR BRAKE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1990 (34 years ago) |
Date of dissolution: | 01 Jun 2012 |
Entity Number: | 1495431 |
ZIP code: | 10011 |
County: | Jefferson |
Place of Formation: | Delaware |
Principal Address: | 748 STARBUCK AVENUE, WATERTOWN, NY, United States, 13601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. PAUL MORGAN, PRESIDENT & DIRECTOR | Chief Executive Officer | 748 STARBUCK AVENUE, WATERTOWN, NY, United States, 13601 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1999-08-23 | Address | 748 STARBUCK AVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1997-01-07 | Address | 748 STARBUCK AVENUE, WATERTOWN, NY, 13601, 1658, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1994-01-03 | Address | 748 STARBUCK AVENUE, WATERTOWN, NY, 13601, 1658, USA (Type of address: Chief Executive Officer) |
1990-12-14 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-12-14 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601000696 | 2012-06-01 | CERTIFICATE OF TERMINATION | 2012-06-01 |
110125003164 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
081210002761 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061204002545 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050119002437 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State