BROWN & BIGELOW, INC.

Name: | BROWN & BIGELOW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1983 (42 years ago) |
Entity Number: | 840259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-02 | 1989-04-14 | Name | ATWATER GROUP, INC. |
1983-05-16 | 1984-04-02 | Name | BROWN & BIGELOW, INC. |
1983-05-06 | 1983-05-16 | Name | B&B COMMUNICATIONS CORP. |
1983-05-06 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-05-06 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170823000201 | 2017-08-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-08-23 |
DP-1254252 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
B766335-2 | 1989-04-14 | CERTIFICATE OF AMENDMENT | 1989-04-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State