Search icon

BROWN HARRIMAN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROWN HARRIMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1938 (86 years ago)
Date of dissolution: 11 Sep 2014
Entity Number: 51255
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 140 BROADWAY, NEW YORK, NY, United States, 10005
Address: ATTN: OFFICE OF GENERAL CNSL., 140 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
MR. ANDREW J. F. TUCKER Chief Executive Officer 140 BROADWAY, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: OFFICE OF GENERAL CNSL., 140 BROADWAY, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
8ed4bb04-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2007-02-22 2008-12-03 Address ATTN: OFFICE OF GENERAL CNSL., 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-12-18 2007-02-22 Address ATTN: TREASURER'S DEPT, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process)
2001-02-05 2002-12-18 Address 59 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-12-28 2002-12-18 Address 59 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-12-28 2001-02-05 Address 59 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140911000177 2014-09-11 CERTIFICATE OF DISSOLUTION 2014-09-11
121226006118 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110124002573 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081203002958 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070222002695 2007-02-22 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State