Search icon

BRODY TRANSPORTATION CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRODY TRANSPORTATION CO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1969 (56 years ago)
Date of dissolution: 26 Jan 2004
Entity Number: 275650
ZIP code: 21223
County: New York
Place of Formation: Maryland
Address: 621 SOUTH BENTALOU ST, BALTO, MD, United States, 21223
Principal Address: 621 S BENTALOU ST, BALTIMORE, MD, United States, 21223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 SOUTH BENTALOU ST, BALTO, MD, United States, 21223

Chief Executive Officer

Name Role Address
E.J. BRODY Chief Executive Officer 621 SOUTH BENTALOU ST., BALTIMORE, MD, United States, 21223

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-11-15 2004-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2004-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-04 1997-04-14 Address 621 SOUTH BENTALOU ST., BALTIMORE, MD, 21223, 3384, USA (Type of address: Principal Executive Office)
1986-06-11 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-11 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040126000416 2004-01-26 SURRENDER OF AUTHORITY 2004-01-26
010416002181 2001-04-16 BIENNIAL STATEMENT 2001-04-01
991115000233 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
990406002540 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970414002613 1997-04-14 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State