Search icon

PRIMAVERA BROOKLYN CORP.

Company Details

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

DOS Process Agent

Name Role Address
JUAN C LOZANO DOS Process Agent 815 FAIRVIEW AVE, SUITE 8, FAIRVIEW, NJ, United States, 07022

Chief Executive Officer

Name Role Address
JUAN C LOZANO Chief Executive Officer 815 FAIRVIEW AVE, UNIT 8, FAIRVIEW, NJ, United States, 07022

History

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)

Filings

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