Search icon

BRENNAN BEER GORMAN/ARCHITECTS, L.L.P.

Headquarter

Company Details

Name: BRENNAN BEER GORMAN/ARCHITECTS, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 28 Dec 1994 (30 years ago)
Date of dissolution: 16 Dec 2019
Entity Number: 1879323
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016
Principal Address: 161 SIXTH AVE, 3RD FL, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of BRENNAN BEER GORMAN/ARCHITECTS, L.L.P., RHODE ISLAND 000145971 RHODE ISLAND
Headquarter of BRENNAN BEER GORMAN/ARCHITECTS, L.L.P., CONNECTICUT 0718057 CONNECTICUT

DOS Process Agent

Name Role Address
MENAKER & HERRMANN LLP DOS Process Agent 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-12-03 2014-01-07 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-28 1999-12-03 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216000773 2019-12-16 NOTICE OF WITHDRAWAL 2019-12-16
140107002054 2014-01-07 FIVE YEAR STATEMENT 2014-12-01
041109002292 2004-11-09 FIVE YEAR STATEMENT 2004-12-01
991203002001 1999-12-03 FIVE YEAR STATEMENT 1999-12-01
960626000138 1996-06-26 CERTIFICATE OF AMENDMENT 1996-06-26
950524000119 1995-05-24 AFFIDAVIT OF PUBLICATION 1995-05-24
950524000116 1995-05-24 AFFIDAVIT OF PUBLICATION 1995-05-24
941228000101 1994-12-28 NOTICE OF REGISTRATION 1994-12-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State