BRANCORP FACTORS, INC.

Name: | BRANCORP FACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1954 (71 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 93771 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MARTIN ATT:I ROTHFARB, 485 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BIZAR D'ALESSANDRO SHUSTAK & | DOS Process Agent | MARTIN ATT:I ROTHFARB, 485 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-20 | 1987-07-30 | Address | 1633 BROADWAY, NEW YROK, NY, 10019, USA (Type of address: Service of Process) |
1976-12-07 | 1983-10-20 | Address | 1440 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1954-03-11 | 1976-12-07 | Address | 60 EAST 42 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1263763 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B527766-3 | 1987-07-30 | CERTIFICATE OF AMENDMENT | 1987-07-30 |
B069974-2 | 1984-02-16 | ASSUMED NAME CORP INITIAL FILING | 1984-02-16 |
B031301-3 | 1983-10-20 | CERTIFICATE OF AMENDMENT | 1983-10-20 |
A705002-3 | 1980-10-09 | CERTIFICATE OF AMENDMENT | 1980-10-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State