Name: | BROWN BROTHERS HARRIMAN INVESTMENT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098540 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL SECRETARY'S OFFICE, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BROWN BROTHERS HARRIMAN & CO | DOS Process Agent | LEGAL SECRETARY'S OFFICE, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2025-01-02 | Address | LEGAL SECRETARY'S OFFICE, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-10 | 2019-01-02 | Address | ATTN: ELIZABETH RAND, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-12 | 2013-01-10 | Address | ATTN: MELISSA CREITSTEIN, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-01-18 | 2009-03-12 | Address | ATTN GENERAL COUNSEL, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-03-05 | 2005-01-18 | Address | ATTN: TREASURER'S DEPARTMENT, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002055 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230110003960 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104062032 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060706 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006498 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State