Search icon

B.R.A.W.L. INC.

Company Details

Name: B.R.A.W.L. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2001 (24 years ago)
Date of dissolution: 20 Jul 2010
Entity Number: 2592417
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 102 1/2 ONTARIO ST, ALBANY, NY, United States, 12206
Principal Address: 26 CREEKSIDE CIRCLE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 1/2 ONTARIO ST, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
WILLIAM J. ANTALEK, SR. Chief Executive Officer 26 CREEKSIDE CIRCLE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2002-12-30 2007-01-17 Address 183 FORTS FERRY RD, LATHAM, NY, 12110, 1200, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-17 Address 183 FORTS FERRY RD, LATHAM, NY, 12110, 1200, USA (Type of address: Principal Executive Office)
2002-12-30 2007-01-17 Address 183 FORTS FERRY RD, LATHAM, NY, 12110, 1200, USA (Type of address: Service of Process)
2001-01-10 2002-12-30 Address 183 FORTS FERRY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100720000725 2010-07-20 CERTIFICATE OF DISSOLUTION 2010-07-20
070117002594 2007-01-17 BIENNIAL STATEMENT 2007-01-01
021230002693 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010110000401 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State