Search icon

BERNARD BROWN ENTERPRISES, INC.

Company Details

Name: BERNARD BROWN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1968 (57 years ago)
Date of dissolution: 30 Apr 2010
Entity Number: 226532
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 71 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DELLOLIO Chief Executive Officer 71 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1968-08-02 1993-03-31 Address 71 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100430000421 2010-04-30 CERTIFICATE OF DISSOLUTION 2010-04-30
060814002183 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040928002383 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020812002256 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000818002186 2000-08-18 BIENNIAL STATEMENT 2000-08-01

Trademarks Section

Serial Number:
73633147
Mark:
THE HOME OF LASTING GIFTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-12-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE HOME OF LASTING GIFTS

Goods And Services

For:
JEWELRY
First Use:
1952-07-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72195360
Mark:
B. BROWN JEWELERS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1964-06-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
B. BROWN JEWELERS

Goods And Services

For:
JEWELRY
First Use:
1952-07-01
International Classes:
028 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State