Search icon

MERLE, BROWN & NAKAMURA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MERLE, BROWN & NAKAMURA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023667
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 East 41 Street, SUITE 1906, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R. BROWN Chief Executive Officer 18 EAST 41 STREET, SUITE 1906, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 East 41 Street, SUITE 1906, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 90 BROAD ST, SUITE 2201, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 18 EAST 41 STREET, SUITE 1906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-05-05 2024-04-22 Address 90 BROAD ST, SUITE 2201, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-05-05 2024-04-22 Address 90 BROAD ST, SUITE 2201, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-05-05 Address 330 MADISON AVE, SUITE 2900, NEW YORK, NY, 10017, 5001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422002311 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220701001040 2022-07-01 BIENNIAL STATEMENT 2022-04-01
200717060514 2020-07-17 BIENNIAL STATEMENT 2020-04-01
180713006319 2018-07-13 BIENNIAL STATEMENT 2018-04-01
140410006238 2014-04-10 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State