Search icon

BROOKIE REALTY CORP.

Company Details

Name: BROOKIE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852380
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 FIRST AVENUE, #388, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. DEFRIN Chief Executive Officer 1040 FIRST AVENUE, #388, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
L. DEFRIN DOS Process Agent 1040 FIRST AVENUE, #388, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-01-14 2021-01-04 Address 217 E 85TH ST, STE #174, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-02-14 2021-01-04 Address 217 E 85TH ST, STE #174, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-01-06 2011-01-14 Address 217 EAST 85TH STREET SUITE 174, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062322 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150129006070 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130207002090 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110114002881 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081222002097 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070110002206 2007-01-10 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
050214002337 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030106000203 2003-01-06 CERTIFICATE OF INCORPORATION 2003-01-06

Date of last update: 23 Feb 2025

Sources: New York Secretary of State