Search icon

MARK BROWN, INC.

Print

Details

Entity Number 115061

Status Inactive

NameMARK BROWN, INC.

CountyWestchester

Date of registration 08 Dec 1958 (66 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address

MARK BROWN

Chief Executive Officer

1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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