Search icon

SVF KENT BROOKLYN CORPORATION

Company Details

Name: SVF KENT BROOKLYN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4235866
ZIP code: 90071
County: New York
Place of Formation: Delaware
Address: 515 s. flower street, 49th floor, LOS ANGELES, CA, United States, 90071
Principal Address: C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
STANLEY L. IEZMAN Chief Executive Officer C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 515 s. flower street, 49th floor, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2024-04-24 2024-04-24 Address C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-24 Address C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-25 2020-04-03 Address 801 N. BRAND BLVD. SUITE 800, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2014-04-25 2020-04-03 Address 801 N. BRAND BLVD., SUITE 800, GLENDALE, CA, 91203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240424002283 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
220422003387 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200403060878 2020-04-03 BIENNIAL STATEMENT 2020-04-01
191204000056 2019-12-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2019-12-04
SR-60390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State