Search icon

CHARLES H. BRYSON, INC.

Company Details

Name: CHARLES H. BRYSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1967 (58 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 208286
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 267 JAMAICA AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A BRYSON Chief Executive Officer 267 JAMAICA AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 JAMAICA AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2009-04-07 2021-12-15 Address 267 JAMAICA AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2009-04-07 2021-12-15 Address 267 JAMAICA AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1993-04-14 2009-04-07 Address 73-R BAKER STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-04-14 2009-04-07 Address 73-R BAKER STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-14 2009-04-07 Address 73-R BAKER STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001369 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130319006104 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110330002188 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090407002390 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070319002858 2007-03-19 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State