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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK E. HAMISTER | Chief Executive Officer | 10 LAFAYETTE SQ SUITE 1900, BUFFALO, NY, United States, 14203 |
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) |
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