Search icon

NORTHBROOK PROPERTIES, INC.

Branch

Company Details

Name: NORTHBROOK PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Branch of: NORTHBROOK PROPERTIES, INC., Illinois (Company Number CORP_55816093)
Entity Number: 2643419
ZIP code: 60062
County: New York
Place of Formation: Illinois
Address: 555 SKOKIE BLVD., SUITE 555, STE 555, NORTHBROOK, IL, United States, 60062
Principal Address: 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, United States, 60062

DOS Process Agent

Name Role Address
RICHARD W. COLBURN DOS Process Agent 555 SKOKIE BLVD., SUITE 555, STE 555, NORTHBROOK, IL, United States, 60062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD W. COLBURN Chief Executive Officer 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, United States, 60062

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, 60062, 2845, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-08 Address 555 SKOKIE BLVD., SUITE 555, STE 555, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2019-01-28 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-06-03 2023-05-08 Address 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, 60062, 2845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508002973 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210527060158 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190503060835 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-33487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007414 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State