Search icon

BROOKLYN COACHWORKS INC.

Company Details

Name: BROOKLYN COACHWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2019 (6 years ago)
Entity Number: 5513981
ZIP code: 11249
County: Queens
Place of Formation: New York
Principal Address: 120 Eckford Street, 3R, Brooklyn, NY, United States, 11222
Address: 151 Kent Ave, Unit 114, Broojklyn, NY, United States, 11249

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
BROOKLYN COACHWORKS INC. DOS Process Agent 151 Kent Ave, Unit 114, Broojklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
DANIEL MARCELLO Chief Executive Officer 151 KENT AVE, UNIT 114, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 151 KENT AVE, UNIT 114, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-02 Address 151 KENT AVE, UNIT 114, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-02 Address 4821 5TH ST. 2A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-05-06 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-02-29 2024-05-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-29 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-02-29 2024-05-10 Address 151 KENT AVE, UNIT 114, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-05-10 Address 4821 5TH ST. 2A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-12-05 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-09-27 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250302022028 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240510000128 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
240229000046 2024-02-29 BIENNIAL STATEMENT 2024-02-29
190315010009 2019-03-15 CERTIFICATE OF INCORPORATION 2019-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306941 Other Fraud 2023-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 160000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-19
Termination Date 2024-02-15
Section 1332
Sub Section FR
Status Terminated

Parties

Name AWOTONA
Role Plaintiff
Name BROOKLYN COACHWORKS INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State