Search icon

THE BRIGHTON TOWER I CONDOMINIUM INC

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
IGOR MAGANOV Chief Executive Officer 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE BRIGHTON TOWER I CONDOMINIUM INC DOS Process Agent 3047 Brighton 6th street, BROOKLYN, NY, United States, 11235

Unique Entity ID

CAGE Code:
7ENL5
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2015-07-09

Commercial and government entity program

CAGE number:
7ENL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2024-08-12

Contact Information

POC:
IGOR MAGANOV

History

Start date End date Type Value
2025-07-04 2025-07-04 Address 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2025-07-04 Address 3047 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250704000012 2025-07-04 BIENNIAL STATEMENT 2025-07-04
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State