Search icon

BROOK-SHARP REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOK-SHARP REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721111
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
BROOK-SHARP REALTY LLC DOS Process Agent 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5QVM7
UEI Expiration Date:
2020-02-05

Business Information

Activation Date:
2019-02-05
Initial Registration Date:
2009-10-05

History

Start date End date Type Value
2022-08-05 2024-01-05 Address 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2018-01-03 2022-08-05 Address 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-02-01 2018-01-03 Address 1085 EAST 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-10-08 2012-02-01 Address 1085 E 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-01-18 2008-10-08 Address 4616 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002609 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220805000162 2022-08-04 CERTIFICATE OF AMENDMENT 2022-08-04
220728001846 2022-07-28 BIENNIAL STATEMENT 2022-01-01
200121060489 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180103007129 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State