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 |
Name | Role | Address |
---|---|---|
BROOKS HARVEY & CO., INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN G MIDWINTER | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0829083-DCA | Inactive | Individual | 1994-11-10 | 2004-12-31 |
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) |
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 |
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