Entity Name: | BRANCH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2013 (12 years ago) |
Document Number: | F05000002579 |
FEI/EIN Number | 562350228 |
Address: | 141 LAFAYETTE KEY, COLTS NECK, NJ, 07722 |
Mail Address: | 141 LAFAYETTE KEY, COLTS NECK, NJ, 07722 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SALIANI NICHOLAS | Chairman | 119 GARY WAY, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
SALIANI NICHOLAS | President | 119 GARY WAY, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
CAPUTO MICHAEL J | Director | 261 WEST 35TH STREET, NEW YORK, NY, 11741 |
CHU ARTHUR | Director | 119 GARY WAY, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
CAPUTO MICHAEL J | Vice President | 261 WEST 35TH STREET, NEW YORK, NY, 11741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-29 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2013-01-29 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-07-10 |
Foreign Profit | 2005-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State