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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 E 80TH ST APT 9K, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
CYRUS W BROWN | Chief Executive Officer | 345 E 80TH ST APT 9K, NEW YORK, NY, United States, 10075 |
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) |
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