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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
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) |
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