Name: | 3111 BRIGHTON FIRST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1988 (37 years ago) |
Entity Number: | 1245453 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 95000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR WIENER | 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 |
---|---|---|---|
2022-12-16 | 2023-06-27 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
2022-08-03 | 2022-12-16 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
2022-03-30 | 2022-08-03 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
2022-03-02 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
1996-04-26 | 2000-03-29 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060351 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006704 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006449 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006697 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120504002874 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State