Name: | C. & A. BRENNINKMEYER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1963 (62 years ago) |
Entity Number: | 153400 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Principal Address: | 358 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
E.P. WESTGEEST | Chief Executive Officer | 586 ARGUS ROAD, SUITE 200, OAKVILLE, Canada, L6J3J-3 |
Name | Role | Address |
---|---|---|
C/O MESSRS, CRAVATH, SWAINE & MOORE | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1997-04-10 | Address | 358 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1963-01-04 | 1997-04-10 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990317002288 | 1999-03-17 | BIENNIAL STATEMENT | 1999-01-01 |
970410002733 | 1997-04-10 | BIENNIAL STATEMENT | 1997-01-01 |
940201002374 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
C203204-3 | 1993-09-16 | ASSUMED NAME CORP INITIAL FILING | 1993-09-16 |
930528002326 | 1993-05-28 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State