CBP OF BROOKLYN, INC.

Name: | CBP OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921107 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1815 AVE O, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MEYER APPEL | Chief Executive Officer | 1815 AVE O, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1815 AVE O, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 1815 AVE O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-05 | 2023-07-25 | Address | 1815 AVE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2017-12-05 | 2023-07-25 | Address | 1815 AVE O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2017-12-05 | Address | 1894 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725000053 | 2023-07-25 | BIENNIAL STATEMENT | 2023-05-01 |
210712002677 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
200603061771 | 2020-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
171205002023 | 2017-12-05 | BIENNIAL STATEMENT | 2017-05-01 |
110614002648 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State