Search icon

BREA L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BREA L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873540
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1017964
Phone:
2129352626

Latest Filings

Form type:
SC 13D/A
Filing date:
2001-11-28
File:
Form type:
SC 13D/A
Filing date:
2001-06-14
File:
Form type:
SC 13D/A
Filing date:
2001-06-14
File:
Form type:
4
Filing date:
2001-06-08
File:
Form type:
4
Filing date:
2001-06-08
File:

History

Start date End date Type Value
2017-10-02 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-07 2017-10-02 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1997-06-26 2006-12-07 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1994-12-06 1997-06-26 Address 118 NORTH BEDFORD ROAD, SUITE 300, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001464 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221227002305 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201207061097 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204007058 2018-12-04 BIENNIAL STATEMENT 2018-12-01
171002000213 2017-10-02 CERTIFICATE OF CHANGE 2017-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State