Search icon

BRAND INSULATIONS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR J. BARNHART Chief Executive Officer 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: GENERAL COUNSEL DOS Process Agent FIVE WESTBROOK CORPORATE CNTR, SUITE 800, WESTCHESTER, IL, United States, 60154

History

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)

Filings

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