Search icon

MOLTON BROWN USA INC.

Company Details

Name: MOLTON BROWN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1992 (33 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1621058
ZIP code: 10119
County: Westchester
Place of Formation: New York
Address: ONE PENN PLAZA, STE 2207, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, STE 2207, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
AMY NELSON-BENNETT Chief Executive Officer ONE PENN PLAZA, STE 2207, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
133651346
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-07 2011-12-09 Address ONE PENN PLAZA, STE 4615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-06-07 2011-12-09 Address ONE PENN PLAZA, STE 4615, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2006-06-07 2011-12-09 Address ONE PENN PLAZA, STE 4615, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-06-07 Address 515 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-06-07 Address 515 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131230000488 2013-12-30 CERTIFICATE OF MERGER 2013-12-31
111228000802 2011-12-28 CERTIFICATE OF MERGER 2012-01-03
111209002130 2011-12-09 BIENNIAL STATEMENT 2010-03-01
060607002049 2006-06-07 BIENNIAL STATEMENT 2006-03-01
040915002623 2004-09-15 BIENNIAL STATEMENT 2004-03-01

Court Cases

Court Case Summary

Filing Date:
2011-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSH
Party Role:
Plaintiff
Party Name:
MOLTON BROWN USA INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State