Name: | KIMBALL BROOKLANDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1951 (74 years ago) |
Entity Number: | 82763 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: NUNO PIRES, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577 |
Principal Address: | GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
KEVIN MURPHY | Chief Executive Officer | C/O GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN, DOUGLAS ELLIMAN | Agent | PROPERTY MANAGEMENT, 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GRAMATAN MANAGEMENT INC | DOS Process Agent | ATTN: NUNO PIRES, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
2025-01-10 | 2025-01-10 | Address | C/O GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-11-24 | 2025-01-10 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-11-24 | 2025-01-10 | Address | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003478 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
200228002064 | 2020-02-28 | BIENNIAL STATEMENT | 2019-11-01 |
171124002030 | 2017-11-24 | BIENNIAL STATEMENT | 2017-11-01 |
160408000723 | 2016-04-08 | CERTIFICATE OF CHANGE | 2016-04-08 |
151113006047 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State