BROOKSIDE SENIORS, INC.

Name: | BROOKSIDE SENIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1993 (32 years ago) |
Entity Number: | 1694365 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 99 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY MALONE | Chief Executive Officer | BOX 358, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
R.O.U.S.E., RPC | DOS Process Agent | 99 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-03 | 2005-02-04 | Address | 105 BLOOMING GROVE DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1999-02-03 | 2005-02-04 | Address | 105 BLOOMING GROVE DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2005-02-04 | Address | 30 BROOKSIDE WAY, APT. 8, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 1999-02-03 | Address | 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1997-07-17 | 1999-02-03 | Address | 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090102003011 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
061220002997 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050204002090 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030124002560 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010125002560 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State