Search icon

BROOKFIELD COMMUNITIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
NEIL HELLER Chief Executive Officer 40 STONER AVE, APT 1S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 STONER AVE, APT 1S, GREAT NECK, NY, United States, 11021

History

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)

Filings

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