Name: | BRAZIL EXPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1944 (80 years ago) |
Date of dissolution: | 01 Jul 2002 |
Entity Number: | 55441 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BROADWAY, ROOM 700, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDUARDO FOZ | Chief Executive Officer | 50 BROADWAY, ROOM 700, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROADWAY, ROOM 700, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1944-10-23 | 1993-10-08 | Address | 50 BROADWAY, ROOM 1909, NEW YORK, NY, USA (Type of address: Service of Process) |
1944-10-05 | 1944-10-23 | Address | 29 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020701000715 | 2002-07-01 | CERTIFICATE OF DISSOLUTION | 2002-07-01 |
931008002588 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
921210002103 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
Z011402-3 | 1980-06-06 | ASSUMED NAME CORP INITIAL FILING | 1980-06-06 |
6330-78 | 1944-10-23 | CERTIFICATE OF AMENDMENT | 1944-10-23 |
6323-50 | 1944-10-05 | CERTIFICATE OF INCORPORATION | 1944-10-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State