Name: | BROOKLYN PAINT & HOME CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1993 (32 years ago) |
Entity Number: | 1747526 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1450 59TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS KARMEL | Chief Executive Officer | 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-03 | 2024-08-06 | Address | 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002110 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
190805061318 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
161109006474 | 2016-11-09 | BIENNIAL STATEMENT | 2015-08-01 |
130813006598 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110825002435 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189805 | OL VIO | INVOICED | 2012-07-09 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State