Search icon

BRAUN HOLDINGS CORPORATION

Headquarter

Company Details

Name: BRAUN HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1999 (25 years ago)
Date of dissolution: 29 Jan 2014
Entity Number: 2447646
ZIP code: 14203
County: Niagara
Place of Formation: New York
Principal Address: 9196 DICKENSON RD W, MT HOPE, ONTARIO, Canada, L0R-1W0
Address: 1 M & T PLAZA, STE 2000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAUN HOLDINGS CORPORATION, FLORIDA F99000006569 FLORIDA

Chief Executive Officer

Name Role Address
PETER BRAUN Chief Executive Officer 9196 DICKENSON RD W, MT HOPE, ONTARIO, Canada, L0R-1W0

DOS Process Agent

Name Role Address
HODGSON RUSS ANDREWS WOODS & GOODYEAR DOS Process Agent 1 M & T PLAZA, STE 2000, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2006-01-27 2010-02-16 Address 9191 DICKENSON RD W, MT HOPE, ONTARIO, CAN (Type of address: Principal Executive Office)
2003-12-15 2006-01-27 Address PO BOX 160, 2004 GLANCASTER RD, MT HOPE, ONTAIRO, CAN (Type of address: Principal Executive Office)
2002-06-13 2006-01-27 Address PO BOX 160, MT HOPE ONTARIO, CAN (Type of address: Chief Executive Officer)
2002-06-13 2003-12-15 Address PO BOX 160, 2004 GLANCOSTA RD, MT HOPE ONTARIO, CAN (Type of address: Principal Executive Office)
1999-12-08 2002-06-13 Address ATTN: PAMELA DAVIS HEILMAN ESQ, ONE M&T PLAZA, STE. 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129000138 2014-01-29 CERTIFICATE OF DISSOLUTION 2014-01-29
120420002212 2012-04-20 BIENNIAL STATEMENT 2011-12-01
100216002092 2010-02-16 BIENNIAL STATEMENT 2009-12-01
060127002840 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031215002155 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020613002082 2002-06-13 BIENNIAL STATEMENT 2001-12-01
991208000403 1999-12-08 CERTIFICATE OF INCORPORATION 1999-12-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State