Name: | ARTHUR BROWN & BRO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1945 (79 years ago) |
Entity Number: | 57087 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 REED DRIVE, ROSLYN, NY, United States, 11526 |
Address: | 2 WEST 45 STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
B. WARREN BROWN | Chief Executive Officer | 2 W. 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 45 STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2009-12-10 | Address | 2 W. 46TH STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2003-12-16 | Address | 2 WEST 46 STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2003-12-16 | Address | 50 REED DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2009-12-10 | Address | 2 WEST 46 STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process) |
1980-10-23 | 1995-02-13 | Address | 2 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227002487 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091210002149 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071211003145 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060113003059 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031216002329 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State