BROOKE ALEXANDER, INC.

Name: | BROOKE ALEXANDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1988 (37 years ago) |
Entity Number: | 1266087 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 59 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Address: | 255 Executive Dr Ste 310, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E BROOKE ALEXANDER | Chief Executive Officer | 59 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 Executive Dr Ste 310, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2006-09-20 | 2024-03-15 | Address | 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-09-20 | 2024-03-15 | Address | 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2006-09-20 | Address | 170 MERCER ST, APT 3H, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002070 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
200610060492 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180601007037 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160617002005 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
120605007141 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State