Name: | BR ELY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Oct 2015 |
Entity Number: | 2006366 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | FOREST CITY RATNER COMPANIES, ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Address: | C/O FCRC STATUTORY AGENT LLC, ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. BERLINER | Agent | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
BRUCE C. RATNER | Chief Executive Officer | FOREST CITY RATNER COMPANIES, ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID L. BERLINER | DOS Process Agent | C/O FCRC STATUTORY AGENT LLC, ONE METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-02 | 2010-07-13 | Address | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-11-15 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-04 | 2010-07-13 | Address | FOREST CITY RATNER COMPANIES, 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2010-07-13 | Address | FOREST CITY RATNER COMPANIES, 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151020000194 | 2015-10-20 | CERTIFICATE OF MERGER | 2015-10-20 |
140403002269 | 2014-04-03 | BIENNIAL STATEMENT | 2014-03-01 |
120531002435 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
100713002375 | 2010-07-13 | BIENNIAL STATEMENT | 2010-03-01 |
080407002806 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State