Name: | OLD BRC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1981 (44 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 721816 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 FIFTH AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10153 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL C ICAHN | Chief Executive Officer | 767 FIFTH AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2015-11-12 | Address | 445 HAMILTON AVENUE, SUITE 1210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2005-11-15 | 2017-09-01 | Address | C/O STARFIRE HOLDING CORP, 100 S BEDFORD ST STE 210, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2005-03-28 | 2015-04-10 | Address | C/O STARFIRE HOLDING CORP, 100 S BEDFORD RD STE 210, MT KISCO, NY, 10549, USA (Type of address: Registered Agent) |
2003-10-10 | 2017-09-01 | Address | C/O ICAHN ASSOCIATES CORP, 767 5TH AVE STE 4700, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2005-11-15 | Address | C/O STARFIRE HOLDING CORP, 100 S BEDFORD RD STE 210, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000397 | 2019-08-05 | CERTIFICATE OF TERMINATION | 2019-08-05 |
170901006210 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151204002027 | 2015-12-04 | BIENNIAL STATEMENT | 2015-09-01 |
151112000141 | 2015-11-12 | CERTIFICATE OF CHANGE | 2015-11-12 |
150410000029 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State