Search icon

BRANTON'S DAIRY, INC.

Company Details

Name: BRANTON'S DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1950 (75 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 61012
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 12 RIVER ST, BATAVIA, NY, United States, 14020
Principal Address: 12 RIVER STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RIVER ST, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
NANN K ZORN Chief Executive Officer 12 RIVER ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2004-01-26 2022-02-08 Address 12 RIVER ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-03-01 2004-01-26 Address 12 RIVER ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-03-01 2000-02-09 Address 12 RIVER ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-03-01 2022-02-08 Address 12 RIVER ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1950-01-17 2021-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
220208003854 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140402002241 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120229002909 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100218002477 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080130002893 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State