Search icon

M & R BRIGHTON LAND CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M & R BRIGHTON LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1990 (35 years ago)
Entity Number: 1457149
ZIP code: 33483
County: Kings
Place of Formation: New York
Address: 502 E Atlantic Ave, Suite 209, Delray Beach, FL, United States, 33483
Principal Address: 70 OCEANA DRIVE W, APT. 5H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA BRONSTEIN Chief Executive Officer 70 OCEANA DRIVE W, APT. 5H, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 E Atlantic Ave, Suite 209, Delray Beach, FL, United States, 33483

Links between entities

Type:
Headquarter of
Company Number:
F15000001271
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300BB8QINCXB5V785

Registration Details:

Initial Registration Date:
2015-04-03
Next Renewal Date:
2019-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 70 OCEANA DRIVE W, APT. 5H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-06-04 2023-10-26 Address 70 OCEANA DRIVE W, APT. 5H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-20 2023-10-26 Address 3172 CONEY ISLAND AVENUE, PMB 608, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-06-25 2018-06-04 Address 2640 E 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-06-23 2010-06-25 Address 2650 E 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231026003938 2023-10-26 BIENNIAL STATEMENT 2022-06-01
180604008525 2018-06-04 BIENNIAL STATEMENT 2018-06-01
150128006631 2015-01-28 BIENNIAL STATEMENT 2014-06-01
120820000312 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
100625002332 2010-06-25 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State