Search icon

JERRY BROWN, LTD.

Company Details

Name: JERRY BROWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1990 (35 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1411711
ZIP code: 12207
County: Warren
Place of Formation: New York
Principal Address: 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
JERRY BROWN, LTD. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054

Form 5500 Series

Employer Identification Number (EIN):
141738745
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-10 2020-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-13 2020-01-02 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2016-01-13 2020-01-02 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office)
2015-06-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211230001023 2021-12-30 CERTIFICATE OF MERGER 2021-12-31
200102061418 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191210000382 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
SR-18142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008397 2018-01-02 BIENNIAL STATEMENT 2018-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-30
Type:
Planned
Address:
26 LOWER WARREN STREET, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State