Name: | THE BRIGHTON TOWER I CONDOMINIUM INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2011 (14 years ago) |
Entity Number: | 4118184 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3047 Brighton 6th street, BROOKLYN, NY, United States, 11235 |
Principal Address: | 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR MAGANOV | Chief Executive Officer | 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE BRIGHTON TOWER I CONDOMINIUM INC | DOS Process Agent | 3047 Brighton 6th street, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2023-07-01 | Address | 3047 BRIGHTON 6TH STREET, PH1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2015-07-10 | 2023-07-01 | Address | 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-07-10 | 2019-07-10 | Address | 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2011-07-14 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-14 | 2015-07-10 | Address | 75 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000770 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220725000002 | 2022-07-25 | BIENNIAL STATEMENT | 2021-07-01 |
190710061612 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170705006453 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150710006288 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
110714000347 | 2011-07-14 | CERTIFICATE OF INCORPORATION | 2011-07-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State