Search icon

BROOKLYN BRIDGE PARK DEVELOPMENT CORPORATION

Company Details

Name: BROOKLYN BRIDGE PARK DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761800
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DEVELOPMENT, ATT SVP LEGAL 633 3RD AVE 37FL, NEW YORK, NY, United States, 10017
Principal Address: 633 THIRD AVE, 33RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
REGINA MYER Chief Executive Officer C/O THE CORPORATION, 633 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EMPIRE STATE DEVELOPMENT, ATT SVP LEGAL 633 3RD AVE 37FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-16 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-09-15 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-12-14 2022-09-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2004-10-19 2008-05-16 Address 633 THIRD AVE, 33RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-05-01 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2002-05-01 2004-10-19 Address %NYS UDC, ATT: SR. VP LEGAL, 633 THIRD AVENUE - 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000772 2015-07-22 CERTIFICATE OF AMENDMENT 2015-07-22
080516002308 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060502002932 2006-05-02 BIENNIAL STATEMENT 2006-05-01
041019002597 2004-10-19 BIENNIAL STATEMENT 2004-05-01
020501000965 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State