Search icon

BROOKLYN NATIONAL ENTERPRISES, INC.

Print

Details

Entity Number 3135853

Status Inactive

NameBROOKLYN NATIONAL ENTERPRISES, INC.

CountyNassau

Date of registration 09 Dec 2004 (20 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O TRIEF & OLK, ESQ.

DOS Process Agent

150 E. 58TH STREET, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address

MORRIS GOLDMAN

Chief Executive Officer

LAGUARDIA AIRPORT, PO BOX 710019, FLUSHING, NY, United States, 11371

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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