Name: | BROOKS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1971 (54 years ago) |
Entity Number: | 309286 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
Principal Address: | C/O MERLOT MGMT, 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOM VITALE | Chief Executive Officer | 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MERLOT MGMT | DOS Process Agent | 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2015-07-06 | Address | 2190 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-08-24 | 2015-07-06 | Address | 2190 BROADWAY / SUITE 300, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2007-08-24 | 2015-07-06 | Address | C/O MERLOT MGMT, 290 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2007-08-24 | Address | MIRI KESTEN, 91 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2007-08-24 | Address | 91 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706002022 | 2015-07-06 | BIENNIAL STATEMENT | 2015-06-01 |
20130513003 | 2013-05-13 | ASSUMED NAME CORP INITIAL FILING | 2013-05-13 |
070824002640 | 2007-08-24 | BIENNIAL STATEMENT | 2007-06-01 |
970603002465 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
930915002810 | 1993-09-15 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State