BROOKS KOMOROFF & CO., INC.
Headquarter
Name: | BROOKS KOMOROFF & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1976 (49 years ago) |
Entity Number: | 388752 |
ZIP code: | 06783 |
County: | New York |
Place of Formation: | New York |
Address: | 132 APPLE LN, ROXBURY, CT, United States, 06783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKS H KOMOROFF | Chief Executive Officer | 132 APPLE LN, ROXBURY, CT, United States, 06783 |
Name | Role | Address |
---|---|---|
BROOKS H KOMOROFF | DOS Process Agent | 132 APPLE LN, ROXBURY, CT, United States, 06783 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-13 | 2014-04-04 | Address | 40 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-10 | 2014-04-04 | Address | 40 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2014-04-04 | Address | 40 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2008-01-10 | Address | 40 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2000-02-15 | Address | 40 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404002380 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120215002376 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100113002883 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080110002627 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
20071018018 | 2007-10-18 | ASSUMED NAME CORP INITIAL FILING | 2007-10-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State