Name: | BROOKWOOD ENERGY & PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1973 (52 years ago) |
Entity Number: | 255517 |
ZIP code: | 04101 |
County: | New York |
Place of Formation: | Delaware |
Address: | One Portland Square, Suite 6A, Portland, ME, United States, 04101 |
Principal Address: | 1271 AVENUE OF THE AMERICAS, Suite 6A, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
LIHC INVESTMENT GROUP | DOS Process Agent | One Portland Square, Suite 6A, Portland, ME, United States, 04101 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHARLES P. GENDRON | Chief Executive Officer | ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2021-09-17 | 2021-09-17 | Address | ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2021-09-17 | 2023-03-01 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-09-17 | 2023-03-01 | Address | one portland square, suite 6a, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002782 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210917000192 | 2021-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-17 |
210915002777 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
170420002036 | 2017-04-20 | BIENNIAL STATEMENT | 2017-03-01 |
150326002013 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State