Search icon

THE BROWN BAG OF ARMONK, INC.

Company Details

Name: THE BROWN BAG OF ARMONK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1185852
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 245 MAIN STREET 4TH FLOOR, WHITE PLAIN, NY, United States, 10601
Principal Address: 37 MAPLE AVENUE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONDON & LONDON, ESQS. DOS Process Agent 245 MAIN STREET 4TH FLOOR, WHITE PLAIN, NY, United States, 10601

Chief Executive Officer

Name Role Address
SCOTT LONDON Chief Executive Officer 37 MAPLE AVENUE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1993-06-24 1993-08-24 Address %LONGON & LONDON, 245 MAIN STREET 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1987-07-10 1993-06-24 Address 11 BOWMAN AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110155 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
930824002367 1993-08-24 BIENNIAL STATEMENT 1993-07-01
930624002652 1993-06-24 BIENNIAL STATEMENT 1992-07-01
B519438-3 1987-07-10 CERTIFICATE OF INCORPORATION 1987-07-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State