Entity Number 3135853
Status Inactive
NameBROOKLYN NATIONAL ENTERPRISES, INC.
CountyNassau
Date of registration 09 Dec 2004 (20 years ago) 09 Dec 2004
Date of dissolution 03 Jun 2021 03 Jun 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 150 E. 58TH STREET, NEW YORK, NY, United States, 10155
Address ZIP code
Principal Address 2736 INDEPENDENCE AVENUE, BRONX, NY, United States, 10463
Principal Address ZIP code 10463
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O TRIEF & OLK, ESQ.
DOS Process Agent
150 E. 58TH STREET, NEW YORK, NY, United States, 10155
MORRIS GOLDMAN
Chief Executive Officer
LAGUARDIA AIRPORT, PO BOX 710019, FLUSHING, NY, United States, 11371
2006-12-19
2021-12-08
Address
LAGUARDIA AIRPORT, PO BOX 710019, FLUSHING, NY, 11371, USA (Type of address: Chief Executive Officer)
2006-12-19
2008-12-03
Address
NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-12-09
2021-06-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-09
2021-12-08
Address
150 E. 58TH STREET, NEW YORK, NY, 10155, 0002, USA (Type of address: Service of Process)
211208000423
2021-06-03
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-06-03
081203003259
2008-12-03
BIENNIAL STATEMENT
2008-12-01
061219002648
2006-12-19
BIENNIAL STATEMENT
2006-12-01
041209000802
2004-12-09
CERTIFICATE OF INCORPORATION
2004-12-09
205787
OL VIO
INVOICED
2013-07-23
250
OL - Other Violation
168463
WH VIO
INVOICED
2011-09-30
100
WH - W&M Hearable Violation
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts