Search icon

1230 BROOK AVENUE CORPORATION

Company Details

Name: 1230 BROOK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1942 (83 years ago)
Entity Number: 53755
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN ADRIAN ZUCKERMAN, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 36 W 37TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH OSNOS Chief Executive Officer 5 WOOD LN, LOCUST VALLEY, NY, United States, 11550

DOS Process Agent

Name Role Address
C/O SEYFARTH SHAW LLP DOS Process Agent ATTN ADRIAN ZUCKERMAN, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-03-29 2013-07-11 Address 110 EAST 17TH ST GROUND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-03-29 2013-09-13 Address 1025 EAST 14TH STREET, APT 2D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-03-29 2013-07-11 Address 30 MINE HILL ROAD EXTENSION, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2008-03-10 2012-03-29 Address 47 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-03-29 Address 110 EAST 17TH ST GROUND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130913000430 2013-09-13 CERTIFICATE OF AMENDMENT 2013-09-13
130711002028 2013-07-11 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
120329002782 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100408003075 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080310003052 2008-03-10 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State