Name: | BROOK MANAGEMENT CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 2247867 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O J. KAMERMAN, 1700 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10019 |
Address: | 1700 BROADWAY, FL 16, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMERMAN UNCYK SONIKER & KLEIN PC | DOS Process Agent | 1700 BROADWAY, FL 16, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAGGIE YAO | Chief Executive Officer | C/O J. KAMERMAN, 1700 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-17 | 2023-06-17 | Address | C/O J. KAMERMAN, 156 FIFTH AVE, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-17 | 2023-06-17 | Address | C/O J. KAMERMAN, 1700 BROADWAY, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2023-06-17 | Address | C/O J. KAMERMAN, 156 FIFTH AVE, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2023-06-17 | Address | 156 FIFTH AVE, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-02-02 | 2013-03-14 | Address | 470 PARK AVENUE SOUTH 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230617000777 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
230206002547 | 2023-02-06 | BIENNIAL STATEMENT | 2022-04-01 |
140623002115 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
130314002125 | 2013-03-14 | BIENNIAL STATEMENT | 2012-04-01 |
060202000392 | 2006-02-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2006-02-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State