Search icon

BRANDYWINE HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDYWINE HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1952 (73 years ago)
Entity Number: 84304
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 164 BRADLEY RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 BRADLEY RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PAUL S ROTH Chief Executive Officer 164 BRADLEY RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1998-06-01 2006-06-09 Address C/O PAUL S ROTH, 620 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-01-25 1998-06-01 Address THE CORPORATION, 620 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-01-25 2006-06-09 Address 620 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1993-01-25 2006-06-09 Address 620 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1989-12-05 1993-01-25 Address 676 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616006173 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140610007120 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120713002187 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100713002231 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080806002935 2008-08-06 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State