Search icon

BROOKVILLE CAPITAL PARTNERS LLC

Company Details

Name: BROOKVILLE CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3447987
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 810, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O ROSENBERG, FORTUNA & LAITMAN LLP DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 810, GARDEN CITY, NY, United States, 11530

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001097426
Phone:
516-349-0300

Latest Filings

Form type:
X-17A-5
File number:
008-52119
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-52119
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-52119
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-52119
Filing date:
2011-02-25
File:
Form type:
X-17A-5
File number:
008-52119
Filing date:
2010-03-01
File:

History

Start date End date Type Value
2010-03-05 2014-06-18 Address 384 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2006-12-18 2010-03-05 Address 535 BROADHOLLOW ROAD, STE A-2, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-12-12 2006-12-18 Address 535 BROADHOLLOW RD. STE A 2, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000137 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
131219002223 2013-12-19 BIENNIAL STATEMENT 2012-12-01
110211002883 2011-02-11 BIENNIAL STATEMENT 2010-12-01
100305000249 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
070712000307 2007-07-12 CERTIFICATE OF PUBLICATION 2007-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State