Search icon

WINTHROP, BROWN & CO., INC.

Company Details

Name: WINTHROP, BROWN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1972 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 244754
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 345 E 80TH ST APT 9K, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E 80TH ST APT 9K, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CYRUS W BROWN Chief Executive Officer 345 E 80TH ST APT 9K, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2000-10-26 2008-10-08 Address C/O CYRUS W BROWN, 266 WEST END AVE, #3A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-10-26 2008-10-08 Address 266 WEST END AVE, #3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-10-26 2008-10-08 Address C/O CYRUS W BROWN, 266 WEST END AVE, #3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-06-05 2000-10-26 Address 74 TRINITY PLACE, NEW YORK, NY, 10006, 2003, USA (Type of address: Chief Executive Officer)
1995-06-05 2000-10-26 Address CYRUS W. BROWN, 74 TRINITY PLACE, NEW YORK, NY, 10006, 2003, USA (Type of address: Service of Process)
1995-06-05 2000-10-26 Address 74 TRINITY PLACE, NEW YORK, NY, 10006, 2003, USA (Type of address: Principal Executive Office)
1972-10-19 1995-06-05 Address 527 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106164 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081008002746 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002889 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041115002409 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021030002763 2002-10-30 BIENNIAL STATEMENT 2002-10-01
001026002153 2000-10-26 BIENNIAL STATEMENT 2000-10-01
C260185-2 1998-05-14 ASSUMED NAME CORP INITIAL FILING 1998-05-14
961101002346 1996-11-01 BIENNIAL STATEMENT 1996-10-01
950605002156 1995-06-05 BIENNIAL STATEMENT 1993-10-01
A22321-5 1972-10-19 CERTIFICATE OF INCORPORATION 1972-10-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State