Entity Number 115061
Status Inactive
NameMARK BROWN, INC.
CountyWestchester
Date of registration 08 Dec 1958 (66 years ago) 08 Dec 1958
Date of dissolution 20 Mar 2017 20 Mar 2017
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Address ZIP code 10598
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
MARK BROWN
Chief Executive Officer
1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
2006-11-27
2012-12-17
Address
1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2006-11-27
2012-12-17
Address
1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-11-27
2012-12-17
Address
1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-01-10
2006-11-27
Address
1702 SUMMIT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-11-24
2006-11-27
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-11-24
2005-01-10
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-11-24
2006-11-27
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-02-02
2000-11-24
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1995-02-02
2000-11-24
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-02-02
2000-11-24
Address
1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
170320000553
2017-03-20
CERTIFICATE OF DISSOLUTION
2017-03-20
141208006600
2014-12-08
BIENNIAL STATEMENT
2014-12-01
121217002072
2012-12-17
BIENNIAL STATEMENT
2012-12-01
101209002833
2010-12-09
BIENNIAL STATEMENT
2010-12-01
081125002717
2008-11-25
BIENNIAL STATEMENT
2008-12-01
061127002035
2006-11-27
BIENNIAL STATEMENT
2006-12-01
050110002601
2005-01-10
BIENNIAL STATEMENT
2004-12-01
021115002402
2002-11-15
BIENNIAL STATEMENT
2002-12-01
001124002055
2000-11-24
BIENNIAL STATEMENT
2000-12-01
C269517-2
1999-01-26
ASSUMED NAME CORP INITIAL FILING
1999-01-26
2020-01-30
EAST 8 STREET, MANHATTAN, NEW YORK, NY, 10003
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-03-24
UNIVERSITY PLACE, Manhattan, NEW YORK, NY, 10003
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts