Name: | ELGIN EBY-BROWN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1994 (31 years ago) |
Date of dissolution: | 22 May 1997 |
Entity Number: | 1849632 |
ZIP code: | 60566 |
County: | New York |
Place of Formation: | Delaware |
Address: | THOMAS G. WAKE, P.O. BOX 3067, NAPERVILLE, IL, United States, 60566 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O EBY-BROWN COMPANY L.P. | DOS Process Agent | THOMAS G. WAKE, P.O. BOX 3067, NAPERVILLE, IL, United States, 60566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 1997-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-08 | 1997-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-09-02 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-09-02 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970522000482 | 1997-05-22 | SURRENDER OF AUTHORITY | 1997-05-22 |
970408000898 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
950313000707 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940902000376 | 1994-09-02 | APPLICATION OF AUTHORITY | 1994-09-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State