Search icon

BROWN & ARGUS, INC.

Company Details

Name: BROWN & ARGUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162384
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 250 W 57TH ST, STE 1311, NEW YORK, NY, United States, 10107
Address: 1212 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BROWN Chief Executive Officer 250 W 57TH ST, STE 1311, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
FREDERICK KAUTER & CO DOS Process Agent 1212 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-16 2009-07-23 Address 45 W 36TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-16 2009-07-23 Address 41 W 57TH STREET / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-08-16 2009-07-23 Address 41 W 57TH STREET / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-16 Address 41 WEST 57TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-08-20 2007-08-16 Address 41 WEST 57TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130919002420 2013-09-19 BIENNIAL STATEMENT 2013-07-01
110907002485 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090723002298 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070816002474 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050831002398 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State