Name: | BRIGHAM PARK CO-OPERATIVE APARTMENTS, SEC. #4, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1953 (72 years ago) |
Entity Number: | 86790 |
ZIP code: | 10178 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 101 Park Avenue, 17th Floor, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 0
Share Par Value 354100
Type CAP
Name | Role | Address |
---|---|---|
EDWARD GOLDMAN | Chief Executive Officer | 2286 BRIGHAM STREET, APT. 4D, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
FOX ROTHSCHILD | DOS Process Agent | 101 Park Avenue, 17th Floor, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2280 BRIGHAM STREET, APT. 4D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 2286 BRIGHAM STREET, APT. 4D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2025-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 354100 |
2021-09-09 | 2022-03-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 354100 |
2018-05-01 | 2025-01-02 | Address | 437 MADISON AVENUE, FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004790 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105002496 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
220215002443 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
180501000902 | 2018-05-01 | CERTIFICATE OF CHANGE | 2018-05-01 |
160725000588 | 2016-07-25 | CERTIFICATE OF CHANGE | 2016-07-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State