Name: | K. G. BROWN MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1954 (71 years ago) |
Date of dissolution: | 24 Apr 1997 |
Entity Number: | 94011 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 1431, 885 WICKHAM AVE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K.G. BROWN MFG. CO., INC. | DOS Process Agent | P.O. BOX 1431, 885 WICKHAM AVE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
MARJORIE BROWN | Chief Executive Officer | P.O. BOX 1431, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1954-04-05 | 1992-10-27 | Address | NO STREET ADDRESS, MATTITUCK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060705013 | 2006-07-05 | ASSUMED NAME CORP INITIAL FILING | 2006-07-05 |
970424000460 | 1997-04-24 | CERTIFICATE OF DISSOLUTION | 1997-04-24 |
000049009989 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921027002044 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
8706-57 | 1954-04-05 | CERTIFICATE OF INCORPORATION | 1954-04-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State