Name: | L & C BRAND REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1966 (59 years ago) |
Entity Number: | 196458 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 406 Brighton Beach Avenue, Brooklyn, NY, United States, 11235 |
Principal Address: | 406 Brighton Beach Avenue, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER BRANDWEIN | Chief Executive Officer | 406 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 Brighton Beach Avenue, Brooklyn, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 2560 EAST 12TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2023-12-15 | Address | 406 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2023-12-15 | Address | 2560 EAST 12TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003603 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
231215001121 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
140519002160 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120524002605 | 2012-05-24 | BIENNIAL STATEMENT | 2012-03-01 |
100507002105 | 2010-05-07 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State