Search icon

BROOKLYN SPIRIT AGENCY, INC.

Company Details

Name: BROOKLYN SPIRIT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1936285
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9621 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN SPIRIT AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113274909 2020-07-31 BROOKLYN SPIRIT AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 7189222600
Plan sponsor’s address 9621 FLATLANDS AVE, BROOKLYN, NY, 112363711

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOHN TALAVERA
BROOKLYN SPIRIT AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2013 113274909 2014-07-29 BROOKLYN SPIRIT AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 7189222600
Plan sponsor’s address 9621 FLATLANDS AVE, BROOKLYN, NY, 112363711

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JOHN TALAVERA
BROOKLYN SPIRIT AGENCY INC 2009 113274909 2010-05-27 BROOKLYN SPIRIT AGENCY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 7189222600
Plan sponsor’s address 9621 FLATLANDS AVENUE, BROOKLYN, NY, 112360000

Plan administrator’s name and address

Administrator’s EIN 113274909
Plan administrator’s name BROOKLYN SPIRIT AGENCY INC
Plan administrator’s address 9621 FLATLANDS AVENUE, BROOKLYN, NY, 112360000
Administrator’s telephone number 7189222600

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing BROOKLYN SPIRIT AGENCY INC

DOS Process Agent

Name Role Address
C/O JOHN TALAVERA DOS Process Agent 9621 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JOHN TALAVERA Chief Executive Officer 9621 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1205 E. 91ST ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2025-02-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-05 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-05 2025-02-25 Address 1205 E. 91ST ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003109 2025-02-25 BIENNIAL STATEMENT 2025-02-25
250225000295 2025-02-13 CERTIFICATE OF PAYMENT OF TAXES 2025-02-13
DP-1420602 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950705000042 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State