Search icon

BROCKWAY, INC. (NY)

Headquarter

Company Details

Name: BROCKWAY, INC. (NY)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1907 (118 years ago)
Date of dissolution: 12 Apr 1988
Entity Number: 28271
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 0

Share Par Value 13500

Type CAP

DOS Process Agent

Name Role Address
BROCKWAY GLASS COMPANY, INC. DOS Process Agent 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
000-851-018
State:
Alabama
Type:
Headquarter of
Company Number:
953fbad8-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0157026
State:
KENTUCKY
Type:
Headquarter of
Company Number:
811209
State:
FLORIDA
Type:
Headquarter of
Company Number:
0155900
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_03388123
State:
ILLINOIS

History

Start date End date Type Value
1987-05-13 1987-05-13 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 2.5
1987-05-13 1987-05-13 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
1977-12-06 1987-05-13 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 2.5
1970-05-08 1977-12-06 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 2.5
1970-05-08 1970-05-08 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
C212048-2 1994-06-20 ASSUMED NAME CORP INITIAL FILING 1994-06-20
B626183-4 1988-04-11 CERTIFICATE OF MERGER 1988-04-12
B495995-2 1987-05-13 CERTIFICATE OF AMENDMENT 1987-05-13
A863408-7 1982-04-28 CERTIFICATE OF AMENDMENT 1982-04-28
A492238-4 1978-06-07 CERTIFICATE OF AMENDMENT 1978-06-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State