Search icon

CLAYTON BROWN FINANCIAL & ADVERTISING SERVICES, INC.

Company Details

Name: CLAYTON BROWN FINANCIAL & ADVERTISING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1985 (40 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1022220
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLAYTON F. BROWN Chief Executive Officer 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
1985-08-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-08-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1359213 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
000053002631 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930511002047 1993-05-11 BIENNIAL STATEMENT 1992-08-01
B262764-5 1985-08-30 APPLICATION OF AUTHORITY 1985-08-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State