Name: | BROWN SUPERIOR OFFSET CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1949 (76 years ago) |
Date of dissolution: | 16 Jun 1994 |
Entity Number: | 61407 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 175 FIFTH AVE., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% NORMAN BURGER, ESQ. | DOS Process Agent | 175 FIFTH AVE., NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940616000142 | 1994-06-16 | CERTIFICATE OF DISSOLUTION | 1994-06-16 |
B095069-5 | 1984-04-26 | CERTIFICATE OF MERGER | 1984-04-26 |
A923398-5 | 1982-11-24 | CERTIFICATE OF MERGER | 1982-11-24 |
A692091-5 | 1980-08-19 | CERTIFICATE OF MERGER | 1980-08-28 |
Z011869-2 | 1980-06-26 | ASSUMED NAME CORP INITIAL FILING | 1980-06-26 |
7456-41 | 1949-02-04 | CERTIFICATE OF INCORPORATION | 1949-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797925 | 0215000 | 1977-02-25 | 406 WEST 31ST ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11797719 | 0215000 | 1977-01-12 | 406 WEST 31 ST STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-01-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-02-11 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-01-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 B 030011 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-02-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-01-22 |
Contest Date | 1977-03-15 |
Nr Instances | 1 |
FTA Issuance Date | 1977-01-22 |
FTA Current Penalty | 25.0 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-02-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-01-19 |
Abatement Due Date | 1977-01-22 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State