Name: | BRIGHAM'S OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1991 (33 years ago) |
Date of dissolution: | 29 Aug 1996 |
Entity Number: | 1582915 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | ATTN: N.L. JUSKIN, 30 MILL STREET, ARLINGTON, MA, United States, 02174 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MILTON NAMIOT | Chief Executive Officer | 30 MILL STREET, ARLINGTON, MA, United States, 02174 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960829000596 | 1996-08-29 | CERTIFICATE OF DISSOLUTION | 1996-08-29 |
931101003071 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
930419002317 | 1993-04-19 | BIENNIAL STATEMENT | 1992-10-01 |
911017000255 | 1991-10-17 | CERTIFICATE OF INCORPORATION | 1991-10-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State