-
Home Page
›
-
Counties
›
-
Suffolk
›
-
33180
›
-
TURNBERRY BROOKHAVEN LLC
Company Details
Name: |
TURNBERRY BROOKHAVEN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
10 Sep 1998 (27 years ago)
|
Date of dissolution: |
27 Sep 2000 |
Entity Number: |
2296322 |
ZIP code: |
33180
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
ATTN: KENNETH R. BERNSTEIN ESQ, 19501 BISCAYNE BLVD, STE. 400, AVENTURA, FL, United States, 33180 |
DOS Process Agent
Name |
Role |
Address |
C/O TURNBERRY ASSOCIATES
|
DOS Process Agent
|
ATTN: KENNETH R. BERNSTEIN ESQ, 19501 BISCAYNE BLVD, STE. 400, AVENTURA, FL, United States, 33180
|
History
Start date |
End date |
Type |
Value |
1998-11-04
|
1999-01-14
|
Address
|
2875 N.E. 191ST ST. SUITE 400, AVENTURA, FL, 33180, USA (Type of address: Service of Process)
|
1998-09-10
|
1998-11-04
|
Address
|
ATTN: CHARLES M. KOTICK, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000927000153
|
2000-09-27
|
ARTICLES OF DISSOLUTION
|
2000-09-27
|
990426000570
|
1999-04-26
|
AFFIDAVIT OF PUBLICATION
|
1999-04-26
|
990426000578
|
1999-04-26
|
AFFIDAVIT OF PUBLICATION
|
1999-04-26
|
990114000772
|
1999-01-14
|
CERTIFICATE OF AMENDMENT
|
1999-01-14
|
981104000204
|
1998-11-04
|
CERTIFICATE OF AMENDMENT
|
1998-11-04
|
980910000330
|
1998-09-10
|
ARTICLES OF ORGANIZATION
|
1998-09-10
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State