Search icon

BRICK WALL MANAGEMENT L.L.C.

Company Details

Name: BRICK WALL MANAGEMENT L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1982946
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMVJHHK1JFD4 2023-03-15 39 W 32ND ST RM 1403, NEW YORK, NY, 10001, 3841, USA 39 W 32ND ST RM 1403, NEW YORK, NY, 10001, 3841, USA

Business Information

URL www.brickwallmgmt.com
Division Name BRICK WALL MANAGEMENT, LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-15
Initial Registration Date 2021-04-08
Entity Start Date 1995-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RISHON BLUMBERG
Address 39 WEST 32ND STREET, SUITE 1403, NEW YORK, NY, 10001, 3841, USA
Government Business
Title PRIMARY POC
Name RISHON BLUMBERG
Address 39 WEST 32ND STREET, SUITE 1403, NEW YORK, NY, 10001, 3841, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-01-23 2025-01-24 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1995-12-19 2025-01-23 Address 648 AMSTERDAM AVENUE, SUITE 4A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001900 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
250123002988 2025-01-23 BIENNIAL STATEMENT 2025-01-23
051128002332 2005-11-28 BIENNIAL STATEMENT 2005-12-01
031205002085 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011129002394 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991208002107 1999-12-08 BIENNIAL STATEMENT 1999-12-01
971124002145 1997-11-24 BIENNIAL STATEMENT 1997-12-01
951219000134 1995-12-19 ARTICLES OF ORGANIZATION 1995-12-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State