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
Name | Role | Address |
---|---|---|
L. DEFRIN | Chief Executive Officer | 1040 FIRST AVENUE, #388, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
L. DEFRIN | DOS Process Agent | 1040 FIRST AVENUE, #388, NEW YORK, NY, United States, 10022 |
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) |
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