BROOKWOOD COMMUNITIES, INC.

Name: | BROOKWOOD COMMUNITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1967 (58 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 210790 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN AUERBACH | Chief Executive Officer | BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-08 | 2023-04-26 | Address | BROOKWOOD DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1994-06-22 | 2023-04-26 | Address | BROOKWOOD DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1994-06-22 | 2013-07-08 | Address | BROOKWOOD DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 1994-06-22 | Address | (NO #) BROOKWOOD DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426001721 | 2023-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-07 |
130708002210 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110610002958 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090609002174 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070614002602 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State