Name: | 50 BROMPTON OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790839 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021 |
Principal Address: | 35 Knightsbridge Road, 35-1J, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAM MARKSHEID | Chief Executive Officer | 35 KNIGHTSBRIDGE RD, 35-1J, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THOMAS FLOOD | DOS Process Agent | c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 35 KNIGHTSBRIDGE RD, 35-1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-07 | 2023-04-07 | Address | 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-09-04 | Address | 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002545 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230407000888 | 2023-04-07 | BIENNIAL STATEMENT | 2022-09-01 |
201203060436 | 2020-12-03 | BIENNIAL STATEMENT | 2020-09-01 |
161230006198 | 2016-12-30 | BIENNIAL STATEMENT | 2016-09-01 |
140915006557 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State