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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JERRY BROWN, LTD. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STEVENS | Chief Executive Officer | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State