Name: | THE BROOKLYN HOME COMPANY NY BZL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4726451 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 4TH STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 175 Sully's Trail, Suite 204, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CALEO | Chief Executive Officer | 175 SULLY'S TRAIL, SUITE 204, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE BROOKLYN HOME COMPANY NY BZL CORP. | DOS Process Agent | 80 4TH STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 175 SULLY'S TRAIL, SUITE 204, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-03-04 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2023-06-01 | 2023-06-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-03-04 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2023-06-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2020-06-30 | 2023-06-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2015-03-16 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001547 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230601003147 | 2023-06-01 | BIENNIAL STATEMENT | 2023-03-01 |
210701001919 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
200630060364 | 2020-06-30 | BIENNIAL STATEMENT | 2019-03-01 |
150316000579 | 2015-03-16 | CERTIFICATE OF INCORPORATION | 2015-03-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State