Name: | BROWN MASPETH REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1994 (31 years ago) |
Entity Number: | 1805176 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 295 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH SHORE NEON SIGN CO INC | DOS Process Agent | 295 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LARRY BROWN | Chief Executive Officer | 295 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 295 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2024-03-15 | Address | 295 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-03-13 | 2024-03-15 | Address | 295 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2008-03-13 | Address | 295 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1996-05-08 | 2008-03-13 | Address | 295 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001572 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220322003096 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200313060054 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180302007136 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160304006892 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State