Name: | BRUNSWICK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1937 (88 years ago) |
Date of dissolution: | 31 Jan 1990 |
Entity Number: | 33336 |
ZIP code: | 60077 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE BRUNSWICK PLAZA, SKOKIE, IL, United States, 60077 |
Name | Role | Address |
---|---|---|
BRUNSWICK CORPORATION | DOS Process Agent | ONE BRUNSWICK PLAZA, SKOKIE, IL, United States, 60077 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-12 | 1990-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-12 | 1990-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1970-12-17 | 1985-11-12 | Address | COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-12-17 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-11-25 | 1970-12-17 | Address | 69 WEST WASHINGTON ST., LAW DEPT., CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C102514-3 | 1990-01-31 | SURRENDER OF AUTHORITY | 1990-01-31 |
B287293-2 | 1985-11-12 | CERTIFICATE OF AMENDMENT | 1985-11-12 |
B214392-2 | 1985-04-12 | ASSUMED NAME CORP INITIAL FILING | 1985-04-12 |
936298-5 | 1971-09-29 | CERTIFICATE OF MERGER | 1971-09-29 |
875917-3 | 1970-12-17 | CERTIFICATE OF AMENDMENT | 1970-12-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State