Name: | CALEB BRETT U. S. A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1976 (49 years ago) |
Date of dissolution: | 19 Jan 2005 |
Entity Number: | 409371 |
ZIP code: | 77027 |
County: | Rockland |
Place of Formation: | Louisiana |
Address: | 2200 WEST LOOP SOUTH STE 200, HOUSTON, TX, United States, 77027 |
Principal Address: | 5051 WESTHEIMER #1700, HOUSTON, TX, United States, 77056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK W LOUGHEAD | Chief Executive Officer | 13607 LAKESHORE WAY COURT, HOUSTON, TX, United States, 77077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 WEST LOOP SOUTH STE 200, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-13 | 2005-01-19 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-25 | 2002-09-13 | Address | 5051 WESTHEIMER, STE 1700, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2002-09-13 | Address | 5051 WESTHEIMER, STE 1700, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2000-09-25 | 2002-09-13 | Address | 5051 WESTHEIMER, STE 1700, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
1999-10-12 | 2005-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080917050 | 2008-09-17 | ASSUMED NAME CORP INITIAL FILING | 2008-09-17 |
050119000106 | 2005-01-19 | SURRENDER OF AUTHORITY | 2005-01-19 |
020913002063 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
000925002284 | 2000-09-25 | BIENNIAL STATEMENT | 2000-09-01 |
991012000611 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State