Name: | BROSTOWIN MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2012 (12 years ago) |
Entity Number: | 4321433 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, United States, 11746 |
Principal Address: | 164 MELVILLE ROAD, SOUTH HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BROSTOWIN | Agent | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, 11746 |
Name | Role | Address |
---|---|---|
ROBERT BROSTOWIN | DOS Process Agent | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROBERT BROSTOWIN | Chief Executive Officer | 164 MELVILLE ROAD, SOUTH HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 164 MELVILLE ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-17 | Address | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2014-12-04 | 2025-01-17 | Address | 164 MELVILLE ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2021-01-11 | Address | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2012-11-19 | 2025-01-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2012-11-19 | 2025-01-17 | Address | 164 MELVILLE RD., SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002356 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
210111060177 | 2021-01-11 | BIENNIAL STATEMENT | 2020-11-01 |
141204006583 | 2014-12-04 | BIENNIAL STATEMENT | 2014-11-01 |
121119000034 | 2012-11-19 | CERTIFICATE OF INCORPORATION | 2012-11-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State