Search icon

BROADER AIR PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTINE M BROADER Chief Executive Officer 4 RUSSELL AVE, RAVENA, NY, United States, 12143

DOS Process Agent

Name Role Address
CHRISTINE M BROADER DOS Process Agent 4 RUSSELL AVE, RAVENA, NY, United States, 12143

History

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)

Filings

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