FRANK BRUNCKHORST CO., L.L.C.
Headquarter
Name: | FRANK BRUNCKHORST CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 1993 (31 years ago) |
Entity Number: | 1782725 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-01-16 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-18 | 2008-01-16 | Address | 111 8TH AVE., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-08-12 | 2001-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002196 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
231030019333 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
211210000722 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191210060179 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-21257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State