Search icon

OLD BROOKLYN, REAL ESTATE INC.

Company Details

Name: OLD BROOKLYN, REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3035939
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 943 4TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL G. RYAN Agent 943 4TH AVENUE, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 943 4TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MICHAEL G RYAN Chief Executive Officer 943 4TH AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Type End date
31RY1023146 CORPORATE BROKER 2026-06-28
109941376 REAL ESTATE PRINCIPAL OFFICE No data
10401361317 REAL ESTATE SALESPERSON 2026-01-31

History

Start date End date Type Value
2006-05-05 2012-07-12 Address THE CORPORATION, 943 4TH AVENUE, BROOKLYN, NY, 11232, 2501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140613002095 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120712002039 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100428002108 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080411002465 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060505002732 2006-05-05 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2706223 OL VIO CREDITED 2017-12-06 250 OL - Other Violation
108278 CL VIO INVOICED 2009-04-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-21 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State