BROCKTON APARTMENT CORPORATION

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
Name | Role | Address |
---|---|---|
TIBOR ERDELYI | Chief Executive Officer | 101-15 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1120, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State