Name: | BROOKVILLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1963 (62 years ago) |
Date of dissolution: | 17 May 2007 |
Entity Number: | 158681 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 305, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Principal Address: | 51 PINEWOOD ROAD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. BROFMAN, BRAVERMAN WARFIELD LLP | DOS Process Agent | SUITE 305, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL D. BROFMAN | Agent | SUITE 305, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL R. BREITMAN | Chief Executive Officer | 51 PINEWOOD ROAD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2002-08-30 | Address | 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2001-03-02 | 2001-09-12 | Address | 92 MADISON AVENUE, HEMPSTEAD, NY, 11550, 4891, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2001-09-12 | Address | 92 MADISON AVENUE, HEMPSTEAD, NY, 11550, 4891, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2001-09-12 | Address | 51 PINEWOOD ROAD, ROSLYN, NY, 11576, 2419, USA (Type of address: Service of Process) |
1985-04-19 | 1986-06-27 | Name | BROOKVILLE TIEMAKERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070517000999 | 2007-05-17 | CERTIFICATE OF DISSOLUTION | 2007-05-17 |
030715002061 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
020830000081 | 2002-08-30 | CERTIFICATE OF CHANGE | 2002-08-30 |
010912002623 | 2001-09-12 | BIENNIAL STATEMENT | 2001-07-01 |
010302002880 | 2001-03-02 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State