Name: | C F BRAUN CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1978 (46 years ago) |
Date of dissolution: | 11 Sep 1989 |
Entity Number: | 513553 |
ZIP code: | 91802 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | PO BOX 4000, ALHAMBRA, CA, United States, 91802 |
Name | Role | Address |
---|---|---|
C F BRAUN CONSTRUCTORS INC. | DOS Process Agent | PO BOX 4000, ALHAMBRA, CA, United States, 91802 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-30 | 1989-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-30 | 1989-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-10-02 | 1985-12-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-10-02 | 1985-12-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C053276-4 | 1989-09-11 | SURRENDER OF AUTHORITY | 1989-09-11 |
B304792-2 | 1985-12-30 | CERTIFICATE OF AMENDMENT | 1985-12-30 |
Z003423-2 | 1979-04-16 | ASSUMED NAME CORP INITIAL FILING | 1979-04-16 |
A519868-6 | 1978-10-02 | APPLICATION OF AUTHORITY | 1978-10-02 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State