BYRNE COMPRESSED AIR EQUIPMENT CO. INC.

Name: | BYRNE COMPRESSED AIR EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1949 (76 years ago) |
Date of dissolution: | 17 Dec 2012 |
Entity Number: | 64012 |
ZIP code: | 11768 |
County: | Bronx |
Place of Formation: | New York |
Address: | 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
GARY MAHONEY | Chief Executive Officer | 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2009-10-21 | Address | 796 E 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 1999-11-15 | Address | 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 2009-10-21 | Address | 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2009-10-21 | Address | 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1949-10-26 | 1993-10-08 | Address | 791 E. 144TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217000676 | 2012-12-17 | CERTIFICATE OF DISSOLUTION | 2012-12-17 |
091021002128 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071012003013 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051207002870 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031001002548 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State