Search icon

BROWNSCHIDLE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNSCHIDLE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1995 (30 years ago)
Date of dissolution: 29 May 2024
Entity Number: 1898622
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8673 MILLCREEK DR, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA L MORAN Chief Executive Officer 8673 MILLCREEK DR, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8673 MILLCREEK DR, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2001-03-26 2024-06-13 Address 8673 MILLCREEK DR, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-03-26 2024-06-13 Address 8673 MILLCREEK DR, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1997-05-08 2001-03-26 Address 5910 THOMPSON RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-05-08 2001-03-26 Address 5910 THOMPSON RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1995-03-01 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613002668 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
210305061137 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305061103 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006568 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007969 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State