Name: | BRAND INSULATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1970 (55 years ago) |
Date of dissolution: | 07 Mar 1995 |
Branch of: | BRAND INSULATIONS, INC., Illinois (Company Number CORP_38270672) |
Entity Number: | 288568 |
ZIP code: | 60154 |
County: | New York |
Place of Formation: | Illinois |
Address: | FIVE WESTBROOK CORPORATE CNTR, SUITE 800, WESTCHESTER, IL, United States, 60154 |
Principal Address: | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR J. BARNHART | Chief Executive Officer | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
THE CORPORATION, ATTN: GENERAL COUNSEL | DOS Process Agent | FIVE WESTBROOK CORPORATE CNTR, SUITE 800, WESTCHESTER, IL, United States, 60154 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-16 | 1995-03-07 | Address | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process) |
1993-04-06 | 1994-09-16 | Address | FIVE WESTBROOK CORPORATE CTR, SUITE 800, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1994-09-16 | Address | FIVE WESTBROOK CORPORATE CTR, SUITE 800, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office) |
1989-08-08 | 1995-03-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-08 | 1994-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200610080 | 2020-06-10 | ASSUMED NAME CORP INITIAL FILING | 2020-06-10 |
950307000080 | 1995-03-07 | SURRENDER OF AUTHORITY | 1995-03-07 |
940916002057 | 1994-09-16 | BIENNIAL STATEMENT | 1994-02-01 |
930406002583 | 1993-04-06 | BIENNIAL STATEMENT | 1993-02-01 |
C042018-3 | 1989-08-08 | CERTIFICATE OF AMENDMENT | 1989-08-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State