Name: | BROADER AIR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1970 (55 years ago) |
Date of dissolution: | 27 Mar 2003 |
Entity Number: | 232569 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 RUSSELL AVE, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE M BROADER | Chief Executive Officer | 4 RUSSELL AVE, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
CHRISTINE M BROADER | DOS Process Agent | 4 RUSSELL AVE, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1996-08-21 | Address | 4 RUSSELL AVE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1996-08-21 | Address | 4 RUSSELL AVE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
1970-04-29 | 1996-08-21 | Address | STAR ROUTE, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030327000118 | 2003-03-27 | CERTIFICATE OF DISSOLUTION | 2003-03-27 |
000413002456 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980413002238 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
C258463-2 | 1998-03-30 | ASSUMED NAME CORP INITIAL FILING | 1998-03-30 |
960821002527 | 1996-08-21 | BIENNIAL STATEMENT | 1996-04-01 |
000048006958 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921104003003 | 1992-11-04 | BIENNIAL STATEMENT | 1992-04-01 |
830737-4 | 1970-04-29 | CERTIFICATE OF INCORPORATION | 1970-04-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State