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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 1/2 ONTARIO ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
WILLIAM J. ANTALEK, SR. | Chief Executive Officer | 26 CREEKSIDE CIRCLE, CASTLETON, NY, United States, 12033 |
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) |
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