Search icon

BROOKVILLE LAND CORP.

Company Details

Name: BROOKVILLE LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1958 (66 years ago)
Entity Number: 115466
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 210 CHICKEN VALLEY RD., Suite 600AB, Glen Head, NY, United States, 11545
Principal Address: 210 Chicken Valley Road, Suite 600AB, Old Brookville, NY, United States, 11545

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKVILLE LAND CORP. DOS Process Agent 210 CHICKEN VALLEY RD., Suite 600AB, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
WILLIAM M. SAVINO Chief Executive Officer 210 CHICKEN VALLEY ROAD, SUITE 600AB, OLD BROOKVILLE, NY, United States, 11545

Legal Entity Identifier

LEI Number:
549300D82JGWIO6PL768

Registration Details:

Initial Registration Date:
2017-03-05
Next Renewal Date:
2023-11-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 210 CHICKEN VALLEY ROAD, SUITE 600AB, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 210 CHICKEN VALLEY ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-12-12 2024-12-01 Address 210 CHICKEN VALLEY ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034272 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231212002802 2023-12-12 BIENNIAL STATEMENT 2022-12-01
C215000-1 1994-09-12 ASSUMED NAME CORP DISCONTINUANCE 1994-09-12
B566343-2 1987-11-13 ASSUMED NAME CORP INITIAL FILING 1987-11-13
136839 1958-12-23 CERTIFICATE OF INCORPORATION 1958-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State