Search icon

CROSS & BROWN COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROSS & BROWN COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1909 (116 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE, WEST LOBBY, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
0011745
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-08
Type:
Unprog Rel
Address:
10 EAST 40TH STREET, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-08-21
Type:
Complaint
Address:
360 FURMAN STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-14
Type:
FollowUp
Address:
360 FURMAN STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-12
Type:
Accident
Address:
360 FURMAN ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1984-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTA SHIPPING
Party Role:
Plaintiff
Party Name:
CROSS & BROWN COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State