Search icon

BROOKFIELD INVESTMENT MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKFIELD INVESTMENT MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1989 (36 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 1370125
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: BROOKFIELD PLACE, 250 VESEY ST 15TH FL, NEW YORK, NY, United States, 10281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-549-8300

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG NOBLE Chief Executive Officer BROOKFIELD PLACE, 250 VESEY ST 15TH FL, NEW YORK, NY, United States, 10281

Form 5500 Series

Employer Identification Number (EIN):
133519673
Plan Year:
2012
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
215
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
217
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-01 2018-01-03 Address BROOKFIELD PLACE, 250 VESEY ST 15TH FL, NEW YORK, NY, 10281, 1053, USA (Type of address: Service of Process)
2011-08-05 2013-08-01 Address 3 WORLD FINANCIAL CENTER, 200 VESEY ST, 10TH FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2011-08-05 2013-08-01 Address 3 WORLD FINANCIAL CENTER, 200 VESEY ST, 10TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2011-08-05 2013-08-01 Address 3 WORLD FINANCIAL CENTER, 200 VESEY ST, 10TH FL, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2007-10-30 2011-08-05 Address 3 WOLD FINANCIAL CENTER, 200 VESEY ST 10TH FL, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190116000858 2019-01-16 CERTIFICATE OF TERMINATION 2019-01-16
180103000341 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
130801002397 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110805002474 2011-08-05 BIENNIAL STATEMENT 2011-07-01
091002000397 2009-10-02 CERTIFICATE OF AMENDMENT 2009-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State