Name: | PRIMAVERA BROOKLYN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2002 (23 years ago) |
Entity Number: | 2783194 |
ZIP code: | 07022 |
County: | Kings |
Place of Formation: | New York |
Address: | 815 FAIRVIEW AVE, SUITE 8, FAIRVIEW, NJ, United States, 07022 |
Principal Address: | 815 FAIRVIEW AVE, UNIT 8, FAIRVIEW, NJ, United States, 07022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN C LOZANO | DOS Process Agent | 815 FAIRVIEW AVE, SUITE 8, FAIRVIEW, NJ, United States, 07022 |
Name | Role | Address |
---|---|---|
JUAN C LOZANO | Chief Executive Officer | 815 FAIRVIEW AVE, UNIT 8, FAIRVIEW, NJ, United States, 07022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-17 | 2020-06-15 | Address | 815 FAIRVIEW AVE, UNIT 8, FAIRVIEW, NJ, 07022, USA (Type of address: Service of Process) |
2008-06-25 | 2010-06-17 | Address | 2029 83RD ST, FIRST FL., NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2006-11-07 | 2010-06-17 | Address | 33 CLIFFTON TERRACE, ENGLEWOOD, NJ, 07632, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2010-06-17 | Address | 818 UNDERCLIFF AVE, EDWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2004-08-24 | 2006-11-07 | Address | 854 ROUTE 5, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060394 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180608006172 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
140604006488 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120612006053 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100617002586 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State