Search icon

BROWN BOVERI CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROWN BOVERI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1946 (79 years ago)
Date of dissolution: 31 Dec 1983
Entity Number: 58149
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 90000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0059254
State:
KENTUCKY
Type:
Headquarter of
Company Number:
815171
State:
FLORIDA

History

Start date End date Type Value
1974-12-26 1977-12-22 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1974-03-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-03-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1971-12-28 1974-12-26 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
1967-05-25 1974-03-13 Address 1460 LIVINGSTON AVE., NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C049561-2 1989-08-29 ASSUMED NAME CORP INITIAL FILING 1989-08-29
B054142-7 1983-12-30 CERTIFICATE OF MERGER 1983-12-31
A452224-7 1977-12-22 CERTIFICATE OF AMENDMENT 1977-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State