Search icon

BRANDENBURG ENERGY CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DR. HELMUT W. SCHULZ Chief Executive Officer 611 HARRISON AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 HARRISON AVENUE, HARRISON, NY, United States, 10528

History

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)

Filings

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