KEN BROWN & SONS, INC.

Name: | KEN BROWN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1977 (48 years ago) |
Date of dissolution: | 12 Feb 2015 |
Entity Number: | 454528 |
ZIP code: | 13691 |
County: | Jefferson |
Place of Formation: | New York |
Address: | ROUTE 37, THERESA, NY, United States, 13691 |
Principal Address: | 38235 NEW YORK STATE ROUTE 37, THERESA, NY, United States, 13691 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL G BROWN | Chief Executive Officer | 38583 COUNTY RT 21, THERESA, NY, United States, 13691 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 37, THERESA, NY, United States, 13691 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 1997-12-01 | Address | NO STREET ADDRESS, THERESA, NY, 13691, USA (Type of address: Service of Process) |
1992-11-27 | 1997-12-01 | Address | RD 2 BOX 22, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1997-12-01 | Address | RT 37, THERESA, NY, 13691, USA (Type of address: Principal Executive Office) |
1977-11-09 | 1993-11-09 | Address | NO STREET ADDRESS, THERESA, NY, 13691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212000370 | 2015-02-12 | CERTIFICATE OF DISSOLUTION | 2015-02-12 |
131122002063 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
20120322029 | 2012-03-22 | ASSUMED NAME CORP AMENDMENT | 2012-03-22 |
111122002612 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
20110802011 | 2011-08-02 | ASSUMED NAME CORP INITIAL FILING | 2011-08-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State