Name: | R. BROWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (32 years ago) |
Entity Number: | 1678648 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74 CARMAN AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BROWN, PRESIDENT | Chief Executive Officer | 74 CARMAN AVE., CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
ROBERT BROWN | DOS Process Agent | 74 CARMAN AVE., CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 1998-11-24 | Address | 1023 GLEN DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1998-11-24 | Address | 1023 GLEN DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1998-11-24 | Address | 1023 GLEN DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041209002559 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021022002622 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001101002567 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
981124002082 | 1998-11-24 | BIENNIAL STATEMENT | 1998-11-01 |
961115002534 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931230002666 | 1993-12-30 | BIENNIAL STATEMENT | 1993-11-01 |
921106000169 | 1992-11-06 | CERTIFICATE OF INCORPORATION | 1992-11-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State