Name: | BRICK FARMS COOPERATIVE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1976 (48 years ago) |
Entity Number: | 414273 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 Broadway - 12th FL, 12TH FL, New York, NY, United States, 10012 |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 12TH FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 Broadway - 12th FL, 12TH FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MARC ROUTH | Chief Executive Officer | 131 WEST 24TH STREET, #2, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 131 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 131 WEST 24TH STREET, #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1976-11-05 | 2025-01-03 | Address | 28 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005237 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
221213002157 | 2022-12-13 | BIENNIAL STATEMENT | 2022-11-01 |
20130514016 | 2013-05-14 | ASSUMED NAME LLC INITIAL FILING | 2013-05-14 |
A932005-1 | 1982-12-20 | ERRONEOUS ENTRY | 1982-12-20 |
DP-10207 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A353883-8 | 1976-11-05 | CERTIFICATE OF INCORPORATION | 1976-11-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State