NEW YORK AIR BRAKE CORPORATION

Name: | NEW YORK AIR BRAKE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1990 (35 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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State