Name: | BIRCHWOOD INVESTMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 1659539 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BIRCHWOOD INVESTMENT COMPANY, INC. |
Address: | 1290 e. main street, STAMFORD, CT, United States, 06902 |
Principal Address: | 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1290 e. main street, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD L CHILTON, JR | Chief Executive Officer | 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 1290 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-02 | 2024-08-02 | Address | 1290 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-01-28 | Address | 1290 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2022-12-28 | 2024-08-02 | Address | 1290 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003889 | 2024-12-24 | SURRENDER OF AUTHORITY | 2024-12-24 |
240802004359 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
221228002515 | 2022-12-28 | CERTIFICATE OF AMENDMENT | 2022-12-28 |
220810000174 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
220609000698 | 2022-06-09 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State