Name: | MEZZINA/BROWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (33 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
Name | Role | Address |
---|---|---|
JOHN L. MEZZINA, CHAIRMAN | Chief Executive Officer | 401 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN L. MEZZINA, 401 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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 |
930318002346 | 1993-03-18 | BIENNIAL STATEMENT | 1992-08-01 |
910812000355 | 1991-08-12 | CERTIFICATE OF INCORPORATION | 1991-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State