Name: | BROOKFIELD COMMUNITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1422578 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 STONER AVE, APT 1S, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL HELLER | Chief Executive Officer | 40 STONER AVE, APT 1S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 STONER AVE, APT 1S, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 2002-03-08 | Address | 27 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2002-03-08 | Address | 27 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2002-03-08 | Address | 27 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1990-02-13 | 1993-03-22 | Address | 27 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1641210 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020308002296 | 2002-03-08 | BIENNIAL STATEMENT | 2002-02-01 |
000310002193 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
940301002774 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930322003239 | 1993-03-22 | BIENNIAL STATEMENT | 1993-02-01 |
C107557-3 | 1990-02-13 | CERTIFICATE OF INCORPORATION | 1990-02-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State