BROWN JORDAN COMPANY

Name: | BROWN JORDAN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1995 (29 years ago) |
Date of dissolution: | 02 Jul 2015 |
Entity Number: | 1984822 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 475 WEST TOWN PLACE, SUITE 201, ST. AUGUSTINE, FL, United States, 32092 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GENE MORIARTY | Chief Executive Officer | 475 WEST TOWN PLACE, SUITE 201, ST. AUGUSTINE, FL, United States, 32092 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2010-01-06 | Address | 1801 NORTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069, 1490, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2006-02-22 | Address | 160 VILLAGE ST, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2001-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2002-08-08 | Address | 9860 GIDLEY STREET, EL MONTE, CA, 91734, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702000763 | 2015-07-02 | CERTIFICATE OF TERMINATION | 2015-07-02 |
140117006245 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120224002373 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
100106002117 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
060222002453 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State