Name: | BROOKEHILL CAPITAL PARTNERS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1978 (47 years ago) |
Entity Number: | 517251 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA, 24TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROOKEHILL CAPITAL PARTNERS LIMITED, CONNECTICUT | 0637671 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0000310813 | 1221 POST ROAD EAST, WESTPORT, CT, 06880 | 1221 POST ROAD EAST, WESTPORT, CT, 06880 | (203) 293-1611 | |
Name | Role | Address |
---|---|---|
BROOKEHILL CAPITAL MANAGEMENT, INC. | DOS Process Agent | 1 BATTERY PARK PLAZA, 24TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-03 | 2000-06-14 | Name | BROOKEHILL EQUITIES, INC. |
1979-02-22 | 1983-05-03 | Name | BROOKEHILL CAPITAL MANAGEMENT, INC. |
1978-10-23 | 1979-02-22 | Name | BROOKEHILL CAPITAL MANAGEMENT LTD. |
1978-10-23 | 1979-02-22 | Address | 390 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150604021 | 2015-06-04 | ASSUMED NAME CORP INITIAL FILING | 2015-06-04 |
000614000142 | 2000-06-14 | CERTIFICATE OF AMENDMENT | 2000-06-14 |
A976212-3 | 1983-05-03 | CERTIFICATE OF AMENDMENT | 1983-05-03 |
A553893-3 | 1979-02-22 | CERTIFICATE OF AMENDMENT | 1979-02-22 |
A524706-7 | 1978-10-23 | CERTIFICATE OF INCORPORATION | 1978-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State