Name: | BRG GODWIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 1999 (26 years ago) |
Entity Number: | 2365738 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 711 Stewart Ave Suite 100, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
BENEDICT | DOS Process Agent | 711 Stewart Ave Suite 100, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-04-02 | Address | 711 Stewart Ave Suite 100, Garden City, NY, 11530, USA (Type of address: Service of Process) |
2013-04-15 | 2023-06-01 | Address | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-04-09 | 2013-04-15 | Address | 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001946 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230601002450 | 2023-06-01 | BIENNIAL STATEMENT | 2023-04-01 |
210402060735 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190404060669 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
150407006393 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130415006237 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110420003031 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090403003339 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070322002402 | 2007-03-22 | BIENNIAL STATEMENT | 2007-04-01 |
060712000581 | 2006-07-12 | CERTIFICATE OF PUBLICATION | 2006-07-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State