Name: | C. S. BROWN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1972 (53 years ago) |
Entity Number: | 239340 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 12 EAST TREMONT AVENUE, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW W. BODEN | Chief Executive Officer | 12 EAST TREMONT, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
C. S. BROWN CO., INC. | DOS Process Agent | 12 EAST TREMONT AVENUE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-14 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-31 | 2014-08-07 | Address | 12 EAST TREMONT, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-07-31 | Address | 12 EAST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2021-01-11 | Address | 12 EAST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1972-08-29 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060159 | 2021-01-11 | BIENNIAL STATEMENT | 2020-08-01 |
160802006338 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140807006837 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120820002050 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100812002799 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
354481 | CNV_SI | INVOICED | 1994-12-19 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State