Entity Name: | NEW YORK AIR BRAKE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2001 (24 years ago) |
Date of dissolution: | 19 Jul 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jul 2012 (13 years ago) |
Document Number: | F01000002288 |
FEI/EIN Number | 161385584 |
Address: | 748 STARBUCK AVE, WATERTOWN, NY, 13601 |
Mail Address: | 748 STARBUCK AVE, WATERTOWN, NY, 13601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BECK MARSHALL G | Senior Vice President | 748 STARBUCK AVE, WATERTOWN, NY, 13601 |
Name | Role | Address |
---|---|---|
WILHELM DIETER | Chairman | 748 STARBUCK AVENUE, WATERTOWN, NY, 13601 |
Name | Role | Address |
---|---|---|
CONNELL JASON M | Vice President | 748 STARBUCK AVENUE, WATERTOWN, NY, 13601 |
Name | Role | Address |
---|---|---|
MAGUIRE BETH E | Secretary | 748 STARBUCK AVENUE, WATERTOWN, NY, 13601 |
Name | Role | Address |
---|---|---|
MORGAN J P | President | 748 STARBUCK AVENUE, WATERTOW, NY, 13601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-07-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2012-07-19 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State