NORTHBROOK PROPERTIES, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
RICHARD W. COLBURN | DOS Process Agent | 555 SKOKIE BLVD., SUITE 555, STE 555, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD W. COLBURN | Chief Executive Officer | 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, 60062, 2845, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 555 SKOKIE BLVD, STE 555, NORTHBROOK, IL, 60062, 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) |
2023-05-08 | 2025-05-16 | 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, 2845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003602 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State