Name: | BROOKSIDE 725 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Entity Number: | 1990698 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 166 CLARK BLVD, MASSAPEQUA, NY, United States, 11762 |
Address: | 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHWARTZ | Chief Executive Officer | PO BOX 356, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
WHITE & CIRRITO, P.C. | DOS Process Agent | 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | PO BOX 356, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2024-01-03 | Address | PO BOX 356, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2002-01-16 | Address | 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2002-01-16 | Address | 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2000-03-29 | Address | 2095 BROOKSIDE DR, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004934 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220826003092 | 2022-08-26 | BIENNIAL STATEMENT | 2022-01-01 |
200107061217 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180111006203 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
171113006315 | 2017-11-13 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State