Search icon

FGP BRANFORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FGP BRANFORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 2001
Entity Number: 1575032
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA, United States, 52499
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BLANKENSHIP Chief Executive Officer 292 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-21 1999-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-22 2001-09-04 Address 292 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-10-25 1997-09-22 Address C/O FGH REALTY CREDIT CORP., 292 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-05 1997-09-22 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010924000505 2001-09-24 CERTIFICATE OF TERMINATION 2001-09-24
010904002165 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991021002295 1999-10-21 BIENNIAL STATEMENT 1999-09-01
990921000918 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
970922002448 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State