Search icon

BRERA CAPITAL PARTNERS, LLC

Company Details

Name: BRERA CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135587
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 805 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-06-16 2009-04-08 Address ATTN: ALBERTO CRIBIORE, 590 MADISON AVE, 41ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-24 2005-06-16 Address ATTN: JOHN GEISLER, 712 FIFTH AVE / 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-06-18 2001-04-24 Address ATTN: ANDREW SUTTON, 712 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-21 1999-06-18 Address 590 MADISON AVENUE, SUITE 18C, ATTN: ERNEST RUBENSTEIN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408002208 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070411002259 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050616002192 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030416002318 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010424002259 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990618002039 1999-06-18 BIENNIAL STATEMENT 1999-04-01
970829000449 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970829000440 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970421000620 1997-04-21 APPLICATION OF AUTHORITY 1997-04-21

Date of last update: 07 Feb 2025

Sources: New York Secretary of State