Search icon

BROOKDALE LIVING COMMUNITIES OF NEW YORK-CPW, INC.

Company Details

Name: BROOKDALE LIVING COMMUNITIES OF NEW YORK-CPW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1998 (27 years ago)
Date of dissolution: 15 Nov 2001
Entity Number: 2270221
ZIP code: 60611
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT J. RUDNIK, 330 NORTH WABASH AVE STE. 1400, CHICAGO, IL, United States, 60611
Principal Address: 330 NORTH WABASH AVENUE, SUITE 1400, CHICAGO, IL, United States, 60611

DOS Process Agent

Name Role Address
C/O BROOKDALE LIVING COMMUNITIES, INC. DOS Process Agent ATTN: ROBERT J. RUDNIK, 330 NORTH WABASH AVE STE. 1400, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address
MARK J. SCHULTE, C/O BROOKDALE LIVING COMMUNITIES, INC. Chief Executive Officer 330 NORTH WABASH AVENUE, SUITE 1400, CHICAGO, IL, United States, 60611

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-11-15 2001-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2001-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-17 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-17 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011115000055 2001-11-15 SURRENDER OF AUTHORITY 2001-11-15
000626002425 2000-06-26 BIENNIAL STATEMENT 2000-06-01
991115000289 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980617000016 1998-06-17 APPLICATION OF AUTHORITY 1998-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State