Search icon

BROCKTON APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROCKTON APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1078973
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 103-08 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Address: P.O. BOX 1120, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 130000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIBOR ERDELYI Chief Executive Officer 101-15 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1120, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-02-11 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
1993-08-16 2002-09-04 Address 70-36 FLEET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-03-11 1993-08-16 Address 31 FLEET STREET, P.O. BOX 1120, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-03-11 1993-08-16 Address P.O. BOX 1120, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-08-16 Address P.O. BOX 1120, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002390 2012-07-31 BIENNIAL STATEMENT 2012-05-01
080618002727 2008-06-18 BIENNIAL STATEMENT 2008-05-01
040720002242 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020904002082 2002-09-04 BIENNIAL STATEMENT 2002-05-01
001017002140 2000-10-17 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State