Search icon

BROOKLYN 44 CORP.

Company Details

Name: BROOKLYN 44 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2005 (20 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3228342
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 150 N Hickory St, Massapequa, NY, United States, 11758
Principal Address: 150 NO HICKORY ST, NO MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT FAZIO Chief Executive Officer 44 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
VINCENT FAZIO DOS Process Agent 150 N Hickory St, Massapequa, NY, United States, 11758

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 44 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-07-17 2024-12-18 Address 44 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-07-17 2024-12-18 Address 150 NORTH HICKORY ST, NO MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-07-17 2013-07-17 Address 16 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-07-23 2013-07-17 Address 16 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001970 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
220511002537 2022-05-11 BIENNIAL STATEMENT 2021-07-01
190709060780 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170705007750 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150717006199 2015-07-17 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State