Search icon

WEBB AND BROOKER, INC.

Company Details

Name: WEBB AND BROOKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1968 (56 years ago)
Entity Number: 171794
ZIP code: 10039
County: New York
Place of Formation: New York
Activity Description: Webb & Brooker Inc, is a third party Property Management Corporation, specializing in affordable housing, specifically Subsidized Section 8 and Low Income Housing Tax Credit (LIHTC) properties. Both Commercial and Residential.
Address: 2534 ADAM CLAYTON POWELL JR BLVD, New York, NY, United States, 10039
Principal Address: 2534 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, United States, 10039

Contact Details

Website http://Webb-Brooker.com

Phone +1 212-926-7100

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD WARREN Chief Executive Officer 2534 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
BERNARD WARREN DOS Process Agent 2534 ADAM CLAYTON POWELL JR BLVD, New York, NY, United States, 10039

Licenses

Number Type End date
10311206906 CORPORATE BROKER 2025-02-20
31WA1063607 CORPORATE BROKER 2025-06-03
109910811 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2534 ADAM CLAYTON POWELL JR. B, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 2534 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-02 Address 2534 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 2534 ADAM CLAYTON POWELL JR. B, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 2534 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001071 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241024002274 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210510060192 2021-05-10 BIENNIAL STATEMENT 2018-12-01
C177516-2 1991-05-23 ASSUMED NAME CORP INITIAL FILING 1991-05-23
A209708-3 1975-01-24 CERTIFICATE OF AMENDMENT 1975-01-24

Date of last update: 02 Jun 2025

Sources: New York Secretary of State