Search icon

BROOKSHORE MANAGEMENT CORP.

Company Details

Name: BROOKSHORE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1979 (46 years ago)
Entity Number: 589730
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 650 BALFOUR PLACE, MELVILLE, NY, United States, 11747
Address: 825 East Gate Blvd., Suite 308, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MARKOWITZ Chief Executive Officer 659 BALFOUR PLACE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MARKOWITZ & RABBACH LLP DOS Process Agent 825 East Gate Blvd., Suite 308, Garden City, NY, United States, 11530

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 659 BALFOUR PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-02-22 2023-10-02 Address 659 BALFOUR PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-11-29 2023-10-02 Address 290 BROADHOLLOW ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-09-18 2005-11-29 Address 290 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-10-08 2003-09-18 Address 100 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006849 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004157 2021-10-01 BIENNIAL STATEMENT 2021-10-01
20210211071 2021-02-11 ASSUMED NAME LLC INITIAL FILING 2021-02-11
190222002069 2019-02-22 BIENNIAL STATEMENT 2017-10-01
170926000084 2017-09-26 CERTIFICATE OF AMENDMENT 2017-09-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State