Name: | BRETT SINGER & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282089 |
ZIP code: | 10065 |
County: | Albany |
Place of Formation: | New York |
Address: | 1175 YORK AVENUE, 3D, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1175 YORK AVENUE, 3D, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2010-07-22 | Address | 240 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-13 | 2008-07-18 | Address | 311 W 43RD ST / #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-07-23 | 2006-07-13 | Address | 240 WEST 44TH STREET, #1, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-07-27 | 2002-07-23 | Address | 1560 BROADWAY, STE 1109, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-07-23 | 2000-07-27 | Address | ONE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716006517 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100722002560 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080718002506 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060713002387 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040716002651 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State