Search icon

BRIGHAM PARK CO-OPERATIVE APARTMENTS, SEC. #3, INC.

Company Details

Name: BRIGHAM PARK CO-OPERATIVE APARTMENTS, SEC. #3, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 20 May 1952 (73 years ago)
Entity Number: 69626
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 322700

Type CAP

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
firstservice residential inc. ny Agent 575 fifth avenue, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MIHAIL DIORDICIUC Chief Executive Officer 2170 BRIGHAM STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 2190 BRIGHAM STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 2170 BRIGHAM STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 322700
2024-06-19 2024-06-19 Address 2140 KNAPP STREET, 6B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 2140 KNAPP STREET, 6B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619000653 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230227001858 2023-02-27 BIENNIAL STATEMENT 2022-05-01
230712002760 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220131000797 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
190415000819 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State