Search icon

FEDERAL BRONZE ALLOYS INC.

Company Details

Name: FEDERAL BRONZE ALLOYS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2187608
ZIP code: 48030
County: New York
Place of Formation: Delaware
Address: 1471 E 9 MILE RD, HAZEL PARK, MI, United States, 48030

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
JON GOREHAM DOS Process Agent 1471 E 9 MILE RD, HAZEL PARK, MI, United States, 48030

Chief Executive Officer

Name Role Address
JON GOREHAM Chief Executive Officer 2107 GARDNER RD, BROADVIEW, IL, United States, 60155

History

Start date End date Type Value
2000-02-09 2001-10-04 Address 50 WHEELER POINT ROAD, NEWARK, NJ, 07105, 3033, USA (Type of address: Chief Executive Officer)
2000-02-09 2001-10-04 Address 50 WHEELER POINT ROAD, NEWARK, NJ, 07105, 3033, USA (Type of address: Principal Executive Office)
2000-02-09 2001-10-04 Address 830 BEAR TAVERN ROAD, WEST TRENTON, NJ, 08628, 1020, USA (Type of address: Service of Process)
1999-12-09 2000-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-04 1999-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 1999-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-08 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-08 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1734029 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
011004002262 2001-10-04 BIENNIAL STATEMENT 2001-10-01
000209002671 2000-02-09 BIENNIAL STATEMENT 1999-10-01
991209000376 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
991104000045 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
971008000031 1997-10-08 APPLICATION OF AUTHORITY 1997-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State