Search icon

BROCKWAY, INC. (NY)

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROCKWAY, INC. (NY)
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Apr 1984
Branch of: BROCKWAY, INC. (NY), NEW YORK (Company Number 28271)
Business ALEI: 0155900
Mailing address: 225 WATER ST, JACKSONVILLE, FL, 32202
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000115175 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000115174 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000115173 1984-05-30 - Change of Agent Address Agent Address Change -
0000115172 1984-04-27 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information