Search icon

BROOKMONT REALTY CORP.

Company Details

Name: BROOKMONT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1958 (67 years ago)
Entity Number: 111750
ZIP code: 11301
County: Kings
Place of Formation: New York
Address: 1336 CLOVE ROAD, STATEN ISLAND, NY, United States, 11301
Principal Address: ANTHONY FAVALE, 349 BAY 8TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FAVALE Chief Executive Officer 349 BAY 8TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
RONALD CASTORINA DOS Process Agent 1336 CLOVE ROAD, STATEN ISLAND, NY, United States, 11301

History

Start date End date Type Value
2009-02-02 2010-07-08 Address 7101 18 AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-02-02 2010-07-08 Address 349 BAY 8 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2009-02-02 2010-07-08 Address ANTHONY FAVALE, 349 BAY 8 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-06-06 2009-02-02 Address ANTHONY FAVALE, 349 BAY 8 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-06-06 2009-02-02 Address 349 BAY 8 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100708002878 2010-07-08 BIENNIAL STATEMENT 2010-06-01
090202003431 2009-02-02 BIENNIAL STATEMENT 2008-06-01
060524002773 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040716002964 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020606002158 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State