Name: | BRASTEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1971 (54 years ago) |
Date of dissolution: | 29 Apr 1998 |
Entity Number: | 311142 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1105 UPLAND DRIVE, HOUSTON, TX, United States, 77043 |
Address: | 440 WEST END AVENUE, STE. 5-B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DAVID M. COHEN | DOS Process Agent | 440 WEST END AVENUE, STE. 5-B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 1998-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-07 | 1998-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-05-20 | 1993-10-05 | Address | 1105-M UPLAND DRIVE, HOUSTON, TX, 77043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332855-2 | 2003-06-18 | ASSUMED NAME CORP INITIAL FILING | 2003-06-18 |
980429000739 | 1998-04-29 | SURRENDER OF AUTHORITY | 1998-04-29 |
970731002240 | 1997-07-31 | BIENNIAL STATEMENT | 1997-07-01 |
970407001098 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950320000154 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State