BROOKHILL MANAGEMENT CORPORATION
Headquarter
Name: | BROOKHILL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1978 (47 years ago) |
Entity Number: | 514162 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Address: | 251 Little Falls Drive, 18TH FLOOR, Wilmington, NY, United States, 19808 |
Principal Address: | 909 3RD AVE, #117, NEW YORK, NY, United States, 10150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD B. BRUDER | Chief Executive Officer | P O BOX 117, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 Little Falls Drive, 18TH FLOOR, Wilmington, NY, United States, 19808 |
Number | Type | End date |
---|---|---|
31KR0775857 | CORPORATE BROKER | 2026-04-21 |
109917996 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-16 | 2010-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1978-10-04 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-10-04 | 1998-06-16 | Address | 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805002426 | 2022-08-05 | BIENNIAL STATEMENT | 2020-10-01 |
20180330056 | 2018-03-30 | ASSUMED NAME LLC INITIAL FILING | 2018-03-30 |
101201002433 | 2010-12-01 | BIENNIAL STATEMENT | 2010-10-01 |
080929002213 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
041222002246 | 2004-12-22 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State