Name: | 1150 BRIGHTON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1987 (38 years ago) |
Entity Number: | 1210612 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 300000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED MANAGEMENT | DOS Process Agent | 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ARTHUR WIENER | Chief Executive Officer | 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-21 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 1 |
1987-10-21 | 2004-04-23 | Address | SIMS COHEN & GERSTEIN, 57 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061261 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006498 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151014006038 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131015006240 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111028002303 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State