Name: | BROOKS - WATERBURN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1960 (65 years ago) |
Entity Number: | 126225 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER R KALUTA | Chief Executive Officer | 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-04-14 | Address | 400 POST AVE, STE 203, WESTBURY, NY, 11590, 2226, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 1105 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-02 | 2025-04-14 | Address | 400 POST AVE, STE 203, WESTBURY, NY, 11590, 2226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001517 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
980618002111 | 1998-06-18 | BIENNIAL STATEMENT | 1998-02-01 |
980202002308 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940222002119 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930405002521 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State