Search icon

ARTHUR BROWN & SON INC.

Company Details

Name: ARTHUR BROWN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 148020
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: FUNERAL DIRECTORS, 1078 BERGEN STREET, BROOKLYN, NY, United States, 11216
Principal Address: 1078 BERGEN STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR BROWN Chief Executive Officer 1078 BERGEN STREET, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FUNERAL DIRECTORS, 1078 BERGEN STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1996-05-28 2000-06-01 Address 140-142 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, 2902, USA (Type of address: Chief Executive Officer)
1993-06-25 1996-05-28 Address 1078 BERGEN STREET, BROOKLYN, NY, 11216, 3340, USA (Type of address: Chief Executive Officer)
1993-04-13 1993-06-25 Address 1078 BERGEN STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1993-04-13 1993-06-25 Address 1078 BERGEN STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1984-10-25 1991-10-17 Name ARTHUR BROWN, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2089067 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080606002009 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060621003161 2006-06-21 BIENNIAL STATEMENT 2006-05-01
040616002387 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020530002529 2002-05-30 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State