Name: | BROOKVIEW COURT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1983 (42 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 866320 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 151 VON ROLL DRIVE, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 151 VON ROLL DR, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PIGLIAVENTO | Chief Executive Officer | 151 VON ROLL DR, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
BROOKVIEW COURT INC. | DOS Process Agent | 151 VON ROLL DRIVE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 151 VON ROLL DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2023-01-25 | 2023-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2023-01-25 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2019-09-03 | 2024-08-28 | Address | 151 VON ROLL DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000179 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
220309000523 | 2022-03-09 | BIENNIAL STATEMENT | 2021-09-01 |
190903060504 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180510006127 | 2018-05-10 | BIENNIAL STATEMENT | 2017-09-01 |
161221006292 | 2016-12-21 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State