Search icon

BROMPTON PCA, INC.

Company Details

Name: BROMPTON PCA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2010 (15 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 3977894
ZIP code: 10960
County: Erie
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 10 LAFAYETTE SQ SUITE 1900, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK E. HAMISTER Chief Executive Officer 10 LAFAYETTE SQ SUITE 1900, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2016-08-08 2016-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-04 2016-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-04 2016-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2016-08-08 Address 6400 SHERIDAN DRIVE, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-07-17 2016-08-08 Address 6400 SHERIDAN DRIVE, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2010-07-28 2014-06-04 Address ATTN: PAUL F. WELLS, ESQ., 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000519 2019-12-30 CERTIFICATE OF TERMINATION 2019-12-30
180730006273 2018-07-30 BIENNIAL STATEMENT 2018-07-01
161130000686 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
160808006148 2016-08-08 BIENNIAL STATEMENT 2016-07-01
140702006577 2014-07-02 BIENNIAL STATEMENT 2014-07-01
140604000552 2014-06-04 CERTIFICATE OF CHANGE 2014-06-04
120717006027 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100728000147 2010-07-28 APPLICATION OF AUTHORITY 2010-07-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State