Name: | 500 BRUSH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 1997 (27 years ago) |
Entity Number: | 2205751 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 550 BRUSH AVENUE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 550 BRUSH AVENUE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
HOROWITZ MENCHER KLOSOWSKI NESTLER & SCOPE, P.C., ATTENTION: | Agent | STEVEN A. HOROWITZ, ESQ., 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2023-12-06 | Address | 550 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1997-12-05 | 2023-12-06 | Address | STEVEN A. HOROWITZ, ESQ., 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
1997-12-05 | 1998-03-13 | Address | 2635 ROBERT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001200 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
191205060331 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
151207006181 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
140109002449 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105003284 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State