BROWNSTONE PUBLISHERS, INC.

Name: | BROWNSTONE PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1972 (53 years ago) |
Date of dissolution: | 18 May 2007 |
Entity Number: | 328805 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 110 E 42ND ST / SUITE 1502, NEW YORK, NY, United States, 10017 |
Principal Address: | 149 FIFTH AVE / 10TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O VANDERBERG & FELIU | DOS Process Agent | 110 E 42ND ST / SUITE 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN M. STRIKER, ESQ. | Chief Executive Officer | 149 FIFTH AVE / 16TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2006-05-04 | Address | 110 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-04-20 | 2006-05-04 | Address | 149 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, 6801, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2006-05-04 | Address | 149 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, 6801, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2003-05-27 | Address | 500 FIFTH AVENUE, SUITE 5225, NEW YORK, NY, 10110, 5197, USA (Type of address: Service of Process) |
1993-10-13 | 1998-04-20 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150210020 | 2015-02-10 | ASSUMED NAME LLC INITIAL FILING | 2015-02-10 |
070518000438 | 2007-05-18 | CERTIFICATE OF DISSOLUTION | 2007-05-18 |
060504002034 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040414002568 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
030527000717 | 2003-05-27 | CERTIFICATE OF CHANGE | 2003-05-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State