BRANDYWINE HOLDING CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 BRADLEY RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
PAUL S ROTH | Chief Executive Officer | 164 BRADLEY RD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State