Name: | F.M. BROWNING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1951 (74 years ago) |
Date of dissolution: | 14 Nov 2013 |
Entity Number: | 67443 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
FREDERICK M. BROWNING | Chief Executive Officer | 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 1998-04-16 | Name | BIRCHALL HOLDINGS, INC. |
1995-06-23 | 2001-05-04 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, 3102, USA (Type of address: Service of Process) |
1995-06-23 | 2001-05-04 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, 3102, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2001-05-04 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, 3102, USA (Type of address: Principal Executive Office) |
1959-02-11 | 2009-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114000912 | 2013-11-14 | CERTIFICATE OF DISSOLUTION | 2013-11-14 |
090331000633 | 2009-03-31 | CERTIFICATE OF AMENDMENT | 2009-03-31 |
010504002010 | 2001-05-04 | BIENNIAL STATEMENT | 1999-08-01 |
980416000180 | 1998-04-16 | CERTIFICATE OF AMENDMENT | 1998-04-16 |
980408000150 | 1998-04-08 | CERTIFICATE OF AMENDMENT | 1998-04-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State