Name: | NORTHEAST BUILDING MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1250255 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5215 7 AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN C. SORENSEN | DOS Process Agent | 5215 7 AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GLENN C. SORENSEN | Chief Executive Officer | 5215 7 AVE, BROOKLYN, NY, United States, 11220 |
Number | Type | End date |
---|---|---|
31SO0743246 | CORPORATE BROKER | 2026-03-21 |
10391200831 | REAL ESTATE BRANCH OFFICE | 2025-08-31 |
109940927 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-05 | 1992-11-02 | Address | 5215 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750130 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080429002113 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060428002748 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040420002018 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020328002811 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State