Search icon

BROWN BROTHERS & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN BROTHERS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1927 (98 years ago)
Date of dissolution: 11 Sep 2014
Entity Number: 24359
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: ATTN LEGAL SECRETARY'S OFFICE, 140 BROADWAY, NEW YORK, NY, United States, 10005
Principal Address: 140 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN BROTHERS & COMPANY, INC. DOS Process Agent ATTN LEGAL SECRETARY'S OFFICE, 140 BROADWAY, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR BRIAN A BERRIS Chief Executive Officer 140 BROADAWY, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-12-08 2013-10-17 Address ATTN OGC-PARTNERSHIP/CORP SUBS, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process)
2003-02-14 2005-12-08 Address 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process)
2001-11-02 2005-12-08 Address 59 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-10-22 2003-02-14 Address 59 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-10-22 2005-12-08 Address 59 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140911000183 2014-09-11 CERTIFICATE OF DISSOLUTION 2014-09-11
131017006375 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111121002325 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091029002169 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071031002925 2007-10-31 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State