Search icon

BROOK MANAGEMENT CONSULTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
KAMERMAN UNCYK SONIKER & KLEIN PC DOS Process Agent 1700 BROADWAY, FL 16, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAGGIE YAO Chief Executive Officer C/O J. KAMERMAN, 1700 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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