BROWNELL MANAGEMENT CORP.

Name: | BROWNELL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1994 (31 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 1867270 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6684 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE BROWNELL | Chief Executive Officer | 6684 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6684 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 1998-11-16 | Address | 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 1998-11-16 | Address | 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1994-11-10 | 1998-11-16 | Address | 2754 AQUEDUCT ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000618 | 2008-12-31 | CERTIFICATE OF MERGER | 2009-01-01 |
081022002656 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061019002313 | 2006-10-19 | BIENNIAL STATEMENT | 2006-11-01 |
041213002114 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021016002309 | 2002-10-16 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State