Search icon

THE BROOKLYN HOME COMPANY NY BZL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM CALEO Chief Executive Officer 175 SULLY'S TRAIL, SUITE 204, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE BROOKLYN HOME COMPANY NY BZL CORP. DOS Process Agent 80 4TH STREET, BROOKLYN, NY, United States, 11231

History

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

Filings

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