Name: | KERSTING, BROWN & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1946 (79 years ago) |
Entity Number: | 57537 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Address: | 2 STRAWTOWN RD, W NYACK, NY, United States, 10994 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
KERSTING, BROWN & | DOS Process Agent | 2 STRAWTOWN RD, W NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MARK D KERSTING | Chief Executive Officer | 2 STRAWTOWN RD, W NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 2 STRAWTOWN RD, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2024-01-24 | Address | 2 STRAWTOWN RD, W NYACK, NY, 10994, USA (Type of address: Service of Process) |
2006-02-23 | 2024-01-24 | Address | 2 STRAWTOWN RD, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1960-12-29 | 2006-02-23 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1947-01-04 | 1947-09-27 | Name | KERSTING, BROWN & COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124000528 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220124003478 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200116060094 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180112006142 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
160222006057 | 2016-02-22 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State