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