Name: | MARCUS GARVEY BROWNSTONE HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1973 (52 years ago) |
Date of dissolution: | 07 Jan 2015 |
Entity Number: | 263290 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 3
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RY MANAGEMENT CO., INC. | DOS Process Agent | ATTENTION: PRESIDENT, 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-30 | 1997-05-08 | Address | ENFORCEMENT & ADM. CORP., 11 W. 42ND ST. 21 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1973-06-08 | 1980-04-30 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107001119 | 2015-01-07 | CERTIFICATE OF DISSOLUTION | 2015-01-07 |
C269081-2 | 1999-01-19 | ASSUMED NAME LLC INITIAL FILING | 1999-01-19 |
970508000003 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
A664980-2 | 1980-04-30 | CERTIFICATE OF AMENDMENT | 1980-04-30 |
A77331-6 | 1973-06-08 | CERTIFICATE OF INCORPORATION | 1973-06-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State