Name: | BROOKLYN TREEHOUSE PRESCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740779 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Address: | 639 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Address: | 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 718-499-1234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BONELLO | Chief Executive Officer | 639 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 639 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-01 | Address | 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2025-02-26 | 2025-02-26 | Address | 639 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-01 | Address | 639 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-01 | Address | 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044840 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250226002838 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
241127001163 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
190412060187 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
150413000086 | 2015-04-13 | CERTIFICATE OF INCORPORATION | 2015-04-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State