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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JON GOREHAM | DOS Process Agent | 1471 E 9 MILE RD, HAZEL PARK, MI, United States, 48030 |
Name | Role | Address |
---|---|---|
JON GOREHAM | Chief Executive Officer | 2107 GARDNER RD, BROADVIEW, IL, United States, 60155 |
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) |
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