EASTERN PARK OF BROOKLYN, INC.

Name: | EASTERN PARK OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1992 (33 years ago) |
Entity Number: | 1645095 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 67 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
DAN MATTHEW | Chief Executive Officer | 67 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2012-08-02 | Address | 67 HANSON PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2004-07-08 | Address | 67 HANSON PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2000-07-19 | Address | 541 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2000-07-19 | Address | 541 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2000-07-19 | Address | 541 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120802002173 | 2012-08-02 | BIENNIAL STATEMENT | 2012-06-01 |
100625002161 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080730002604 | 2008-07-30 | BIENNIAL STATEMENT | 2008-06-01 |
060621003008 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
040708002777 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State