Name: | CROSS & BROWN COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1909 (115 years ago) |
Date of dissolution: | 18 Jan 2005 |
Entity Number: | 29391 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, WEST LOBBY, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE, WEST LOBBY, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
W. MARK KEENEY | Chief Executive Officer | C/O METROPOLITAN LIFE INS. CO., 200 PARK AVE., 12TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-12 | 2000-02-10 | Address | 200 PARK AVE, E. MEZZ., NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2000-02-10 | Address | 200 PARK AVENUE, EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-06-14 | 1993-12-15 | Address | ONE MADISON AVENUE, AREA 23VW, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-06-14 | 1997-12-12 | Address | 200 PARK AVENUE, EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2000-02-10 | Address | 200 PARK AVENUE, EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050118000875 | 2005-01-18 | CERTIFICATE OF DISSOLUTION | 2005-01-18 |
031230000213 | 2003-12-30 | CERTIFICATE OF CHANGE | 2003-12-30 |
011207002431 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000210002174 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
971212002469 | 1997-12-12 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State