Name: | BRAGO UNION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1991 (34 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1545854 |
ZIP code: | 08733 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 133 BRANDON ROAD, LAKEHURST, NJ, United States, 08733 |
Principal Address: | 40 SPRINGDALE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 BRANDON ROAD, LAKEHURST, NJ, United States, 08733 |
Name | Role | Address |
---|---|---|
FRED L. GOIRICELAYA | Chief Executive Officer | 8750 BLVD EAST, APT 4B, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
ROSENDO MARQUES | Agent | 27 SHINNECOCK AVE., MASSAPEQUA, NY, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-07 | 1993-11-15 | Address | 133 BRANDON ROAD, LAKEHURST, NJ, 08733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1470519 | 2000-05-03 | ANNULMENT OF AUTHORITY | 2000-05-03 |
931115002221 | 1993-11-15 | BIENNIAL STATEMENT | 1993-05-01 |
921218002207 | 1992-12-18 | BIENNIAL STATEMENT | 1992-05-01 |
910507000173 | 1991-05-07 | APPLICATION OF AUTHORITY | 1991-05-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State