Search icon

BROOK HOLDINGS, LLC

Company Details

Name: BROOK HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 1996 (29 years ago)
Date of dissolution: 07 Jan 2004
Entity Number: 2007582
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 E. 49TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 E. 49TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-05-12 2000-03-23 Address ATTN: ARNOLD S. JACOBS, ESQ., 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-06-03 1998-05-12 Address ARNOLD S. JACOBS, ESQ., 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-03-25 1996-04-29 Name KL HOLDINGS, LLC
1996-03-07 1996-03-25 Name KL CAPITAL HOLDINGS, LLC
1996-03-07 1996-06-03 Address ATTENTION: SIMEON GOLD, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040107000423 2004-01-07 ARTICLES OF DISSOLUTION 2004-01-07
020416002255 2002-04-16 BIENNIAL STATEMENT 2002-03-01
000323002177 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980512002136 1998-05-12 BIENNIAL STATEMENT 1998-03-01
960603000027 1996-06-03 CERTIFICATE OF AMENDMENT 1996-06-03
960513000063 1996-05-13 AFFIDAVIT OF PUBLICATION 1996-05-13
960513000056 1996-05-13 AFFIDAVIT OF PUBLICATION 1996-05-13
960429000399 1996-04-29 CERTIFICATE OF AMENDMENT 1996-04-29
960325000529 1996-03-25 CERTIFICATE OF AMENDMENT 1996-03-25
960307000614 1996-03-07 ARTICLES OF ORGANIZATION 1996-03-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State