Search icon

BROTHERS FIVE HOLDING CO. INC.

Company Details

Name: BROTHERS FIVE HOLDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1973 (52 years ago)
Entity Number: 261798
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 88 CEDAR DR, GREAT NECK, NY, United States, 11201
Address: 25 deepdale drive, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 deepdale drive, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALBERT F ZUBLI Chief Executive Officer 161-05 HORACE HARDING EXPWY, 2ND FLR, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2024-08-21 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-22 2024-09-24 Address 161-05 HORACE HARDING EXPWY, 2ND FLR, FLUSHING, NY, 11365, 1400, USA (Type of address: Chief Executive Officer)
2005-06-29 2009-04-22 Address 161-05 HORACE HARDING EXPWY, 2ND FLR, FLUSHING, NY, 11365, 1400, USA (Type of address: Chief Executive Officer)
2005-06-29 2024-09-24 Address 161-05 HORACE HARDING EXPWY, 2ND FLOOR, FLUSHING, NY, 11365, 1400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924000076 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
130514002086 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110518002975 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002714 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003112 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State