Name: | BOWEN, MICLETTE & BRITT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3408286 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Texas |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 111 NORTH LOOP WEST STE #400, HOUSTON, TX, United States, 77008 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
EDWARD G BRITT JR | Chief Executive Officer | 111 NORTH LOOP WEST STE #400, HOUSTON, TX, United States, 77008 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-27 | 2010-09-22 | Address | 111 NORTH LOOP WEST STE #400, HOUSTON, TX, 77008, USA (Type of address: Principal Executive Office) |
2006-09-05 | 2009-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-05 | 2009-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012996 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100922002029 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
091117000392 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
080827002315 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060905000310 | 2006-09-05 | APPLICATION OF AUTHORITY | 2006-09-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State