Search icon

MEZZINA/BROWN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEZZINA/BROWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1568037
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O JOHN L. MEZZINA, 401 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. MEZZINA, CHAIRMAN Chief Executive Officer 401 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN L. MEZZINA, 401 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-18 1997-09-05 Address 401 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-09-05 Address 401 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-18 1997-09-05 Address ATT: FREDERIC A. RUBINSTEIN, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1991-08-12 1993-03-18 Address ATT:FREDERIC A. RUBINSTEIN,ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070117000746 2007-01-17 CERTIFICATE OF CORRECTION 2007-01-17
061229000908 2006-12-29 CERTIFICATE OF MERGER 2006-12-31
990914002399 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970905002281 1997-09-05 BIENNIAL STATEMENT 1997-08-01
930927003067 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Court Cases

Court Case Summary

Filing Date:
1995-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DE IBARRONDO,
Party Role:
Plaintiff
Party Name:
MEZZINA/BROWN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State