Search icon

BROOKLYN 16 CORP.

Company Details

Name: BROOKLYN 16 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: 3228447
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 150 N Hickory St, Massapequa, NY, United States, 11758
Principal Address: 150 N HICKORY ST, NORTH 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 16 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 16 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-07-18 2024-12-18 Address 150 N HICKORY ST, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-07-17 2013-07-18 Address 16 BROOKLY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-07-20 2013-07-18 Address 16 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2007-07-20 2024-12-18 Address 16 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001812 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
220920002228 2022-09-20 BIENNIAL STATEMENT 2021-07-01
190709060851 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170705007726 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150717006198 2015-07-17 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State