Search icon

THE BEST OF BROOKLYN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BEST OF BROOKLYN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363376
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 24 WILLOW PLACE, BROOKLYN, NY, United States, 11201
Principal Address: 8020 SAILBOAT KEY BLVD. S., STE 402, ST. PETE BEACH, FL, United States, 33707

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT I BLACKMAN Chief Executive Officer 8020 SAILBOAT KEY BLVD. S., STE 402, ST. PETE BEACH, FL, United States, 33707

DOS Process Agent

Name Role Address
LAWRENCE G. ROSE, ESQ. DOS Process Agent 24 WILLOW PLACE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-07-12 2015-06-03 Address 757 3RD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-11 2011-07-12 Address 757 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-08-23 2006-05-11 Address 757 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-06 2005-08-23 Address 156 WILLIAM STREET, SUITE 802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-06-25 2002-08-06 Address 437 MADISON AVE 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150603006043 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130612006271 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110712002158 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090602002362 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002534 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State