Search icon

BROOKLYN OVERALL LICENSING CORP.

Company Details

Name: BROOKLYN OVERALL LICENSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049154
ZIP code: 33433
County: Nassau
Place of Formation: New York
Address: 7063 MANDARIN DR, 19g, BOCA RATON, FL, United States, 33433
Principal Address: 7063 MANDARIN DR, BOCA RATON, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD BOSHNACK Chief Executive Officer 7063 MANDARIN DR, BOCA RATON, FL, United States, 33433

DOS Process Agent

Name Role Address
LEONARD BOSHNACK DOS Process Agent 7063 MANDARIN DR, 19g, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 7063 MANDARIN DR, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 8 CATHY LN, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-05-09 2025-01-21 Address 8 CATHY LN, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-05-05 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2025-01-21 Address 42 WOODS DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121001818 2025-01-21 BIENNIAL STATEMENT 2025-01-21
180511006153 2018-05-11 BIENNIAL STATEMENT 2018-05-01
140529006028 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120719002598 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100528002945 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080514002753 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509003423 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040505000191 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State