Name: | BYRNES BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1972 (53 years ago) |
Date of dissolution: | 18 Dec 2018 |
Entity Number: | 268374 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A BYRNES | Chief Executive Officer | 15 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-02 | 2016-12-19 | Name | BYRNES MESSAGE BUREAU, INC. |
1972-08-16 | 1975-01-02 | Name | AAA MOBILFONE SERVICE COMPANY, INC. |
1972-08-16 | 1995-06-26 | Address | 15 VIRGINIA AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218000249 | 2018-12-18 | CERTIFICATE OF DISSOLUTION | 2018-12-18 |
161219000327 | 2016-12-19 | CERTIFICATE OF AMENDMENT | 2016-12-19 |
160909006223 | 2016-09-09 | BIENNIAL STATEMENT | 2016-08-01 |
120823006156 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100830002408 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080807003834 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
061003003071 | 2006-10-03 | BIENNIAL STATEMENT | 2006-08-01 |
040910002837 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
C327633-2 | 2003-02-21 | ASSUMED NAME CORP INITIAL FILING | 2003-02-21 |
020823002593 | 2002-08-23 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State