Search icon

CHARLES BRAND MACHINERY, INC.

Company Details

Name: CHARLES BRAND MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1967 (58 years ago)
Date of dissolution: 04 Sep 1996
Entity Number: 210883
ZIP code: 11201
County: Bronx
Place of Formation: New York
Address: 45 YORK ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 YORK ST., BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SHIRLEY WERFEL Chief Executive Officer 45 YORK ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1967-06-05 1995-02-28 Address 390 E. 150TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081217038 2008-12-17 ASSUMED NAME CORP INITIAL FILING 2008-12-17
960904000108 1996-09-04 CERTIFICATE OF DISSOLUTION 1996-09-04
950228002135 1995-02-28 BIENNIAL STATEMENT 1993-06-01
622258-4 1967-06-05 CERTIFICATE OF INCORPORATION 1967-06-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State