Search icon

BROWN CHICKEN BROWN COW, INC.

Company Details

Name: BROWN CHICKEN BROWN COW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356583
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 1801 Century Park East 24th Floor, SUITE 1750, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CAROLINE M. HANEY Chief Executive Officer 1801 CENTURY PARK EAST 24TH FLOOR, SUITE 1750, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 11111 SANTA MONICA BLVD., SUITE 1750, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1801 CENTURY PARK EAST 24TH FLOOR, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-20 Address 11111 SANTA MONICA BLVD., SUITE 1750, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 11111 SANTA MONICA BLVD., SUITE 1750, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1801 CENTURY PARK EAST 24TH FLOOR, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001288 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240206001337 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
230208003648 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210217060275 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060517 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State