CLASSIC BRASS, INC.

Name: | CLASSIC BRASS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2064798 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | Delaware |
Principal Address: | 68 BLACKSTONE AVE, JAMESTOWN, NY, United States, 14701 |
Address: | PO BOX 3563, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3563, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
J CHRISTOPHER CREIGHTON | Chief Executive Officer | PO BOX 3563, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2005-01-03 | Address | 68 BLACKSTONE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2005-01-03 | Address | 68 BLACKSTONE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1999-11-15 | 2000-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-11 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-11 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808002 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
050103002189 | 2005-01-03 | BIENNIAL STATEMENT | 2004-09-01 |
030318002069 | 2003-03-18 | BIENNIAL STATEMENT | 2002-09-01 |
000915002401 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
991115000249 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State