PINE BROOK REALTY CORP.

Name: | PINE BROOK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1992 (33 years ago) |
Entity Number: | 1631153 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 152 ASHAROKEN AVE, ASHAROKEN, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 ASHAROKEN AVE, ASHAROKEN, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
BENJAMIN KIANI SHAKIB | Chief Executive Officer | 152 ASHAROKEN AVE, ASHAROKEN, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-20 | 1996-05-31 | Address | 112 CATHERINE STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1996-05-31 | Address | 112 CATHERINE STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1996-05-31 | Address | 112 CATHERINE STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080506002076 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060504002469 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040429002228 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020329002871 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000509002552 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State