Name: | BRANDENBURG ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1979 (45 years ago) |
Date of dissolution: | 31 May 2001 |
Entity Number: | 586589 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 611 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR. HELMUT W. SCHULZ | Chief Executive Officer | 611 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1999-10-20 | Address | 611 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1999-10-20 | Address | 611 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1992-10-30 | 1999-10-20 | Address | 611 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-10-21 | Address | 611 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1979-10-11 | 1993-10-21 | Address | 611 HARRISON AVE, HARRIOSN, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200916010 | 2020-09-16 | ASSUMED NAME LLC INITIAL FILING | 2020-09-16 |
010531000980 | 2001-05-31 | CERTIFICATE OF DISSOLUTION | 2001-05-31 |
991020002135 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971007002114 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
931021002604 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921030002410 | 1992-10-30 | BIENNIAL STATEMENT | 1992-10-01 |
A612733-7 | 1979-10-11 | CERTIFICATE OF INCORPORATION | 1979-10-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State