Search icon

BROWN & JOSEPH LTD.

Print

Details

Entity Number 3487336

Status Active

NameBROWN & JOSEPH LTD.

CountyBronx

Date of registration 09 Mar 2007 (18 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationIllinois

Address ONE PIERCE PLACE, SUITE 1225W, ITASCA, IL, United States, 60143

Address ZIP code

Contact Details

Phone +1 847-758-3000

DOS Process Agent

Name Role

PROCESS ADDRESSEE RESIGNED

DOS Process Agent

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

Chief Executive Officer

Name Role Address

KEVIN WALSH

Chief Executive Officer

ONE PIERCE PLACE, SUITE 1225W, ITASCA, IL, United States, 60143

Licenses

Number Status Type Date End date

2065847-DCA

Inactive

Business

2018-02-08

2019-01-31

1272310-DCA

Inactive

Business

2007-11-08

2015-01-31

History

Start date End date Type Value

2013-06-17

2019-02-19

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2013-06-17

2019-03-05

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2009-04-15

2016-12-12

Address

1701 GOLF RD, TOWER 2 STE 100, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)

2009-04-15

2016-12-12

Address

1701 GOLF RD, TOWER 2 STE 100, ROLLING MEADOWS, IL, 60008, USA (Type of address: Principal Executive Office)

2009-04-15

2013-06-17

Address

1701 GOLF RD, TOWER 2 STE 100, ROLLING MEADOWS, IL, 60008, USA (Type of address: Service of Process)

2007-03-09

2009-04-15

Address

999 PLAZA DR., 4TH FL, SCHAUMBURG, IL, 60173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190305000558

2019-03-05

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2019-03-05

190219000933

2019-02-19

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2019-03-21

171017006374

2017-10-17

BIENNIAL STATEMENT

2017-03-01

161212002016

2016-12-12

BIENNIAL STATEMENT

2015-03-01

130617000194

2013-06-17

CERTIFICATE OF CHANGE

2013-06-17

110523002218

2011-05-23

BIENNIAL STATEMENT

2011-03-01

090415002901

2009-04-15

BIENNIAL STATEMENT

2009-03-01

070309000757

2007-03-09

APPLICATION OF AUTHORITY

2007-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2736716

LICENSE

INVOICED

2018-01-30

113

Debt Collection License Fee

929770

CNV_TFEE

INVOICED

2013-02-15

3.740000009536743

WT and WH - Transaction Fee

929774

RENEWAL

INVOICED

2013-02-15

150

Debt Collection Agency Renewal Fee

929771

CNV_TFEE

INVOICED

2010-11-17

3

WT and WH - Transaction Fee

929772

RENEWAL

INVOICED

2010-11-17

150

Debt Collection Agency Renewal Fee

929773

RENEWAL

INVOICED

2009-02-05

150

Debt Collection Agency Renewal Fee

846022

LICENSE

INVOICED

2007-11-09

113

Debt Collection License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts