Search icon

BROOKS HARVEY & CO., INC.

Company Details

Name: BROOKS HARVEY & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1972 (53 years ago)
Entity Number: 330235
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1585 Broadway, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
BROOKS HARVEY & CO., INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN G MIDWINTER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0829083-DCA Inactive Individual 1994-11-10 2004-12-31

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-05-16 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-07 2020-05-22 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516002665 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220525003061 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200522060204 2020-05-22 BIENNIAL STATEMENT 2020-05-01
SR-4535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180507006881 2018-05-07 BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1278060 RENEWAL INVOICED 2002-12-06 60 Motion Picture Projectionist License Renewal Fee
1278064 RENEWAL INVOICED 2000-11-04 60 Motion Picture Projectionist License Renewal Fee
1278061 RENEWAL INVOICED 1998-11-18 60 Motion Picture Projectionist License Renewal Fee
1278062 RENEWAL INVOICED 1996-11-22 60 Motion Picture Projectionist License Renewal Fee
1278063 RENEWAL INVOICED 1994-11-25 60 Motion Picture Projectionist License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State