Name: | BROOK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Entity Number: | 2246880 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVE, 6 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEW YORK FLOWER LLC | DOS Process Agent | 489 FIFTH AVE, 6 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-05 | 2024-04-17 | Address | 489 FIFTH AVE, 6 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-07-25 | 2018-04-05 | Address | 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-05-01 | 2014-07-25 | Address | 489 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-04-07 | 2014-05-01 | Address | 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004389 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220324002957 | 2022-03-24 | BIENNIAL STATEMENT | 2020-04-01 |
180405006517 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160406006137 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140725002162 | 2014-07-25 | BIENNIAL STATEMENT | 2014-04-01 |
140501002121 | 2014-05-01 | BIENNIAL STATEMENT | 2012-04-01 |
980706000025 | 1998-07-06 | AFFIDAVIT OF PUBLICATION | 1998-07-06 |
980706000021 | 1998-07-06 | AFFIDAVIT OF PUBLICATION | 1998-07-06 |
980407000231 | 1998-04-07 | ARTICLES OF ORGANIZATION | 1998-04-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State