Name: | MARK BROWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1958 (66 years ago) |
Date of dissolution: | 20 Mar 2017 |
Entity Number: | 115061 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MARK BROWN | Chief Executive Officer | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2005-01-10 | 2006-11-27 | Address | 1702 SUMMIT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2005-01-10 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170320000553 | 2017-03-20 | CERTIFICATE OF DISSOLUTION | 2017-03-20 |
141208006600 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002072 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101209002833 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081125002717 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State