Name: | BRERA CLASSIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 2383527 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 590 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2005-06-16 | Address | C/O BRERA CAPITAL PARTNERS LLC, 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-05-28 | 2003-04-29 | Address | ATTN: LISA HOOK, 712 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121000689 | 2017-11-21 | CERTIFICATE OF TERMINATION | 2017-11-21 |
070524002015 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050616002190 | 2005-06-16 | BIENNIAL STATEMENT | 2005-05-01 |
030429002097 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010619002260 | 2001-06-19 | BIENNIAL STATEMENT | 2001-05-01 |
990927000913 | 1999-09-27 | AFFIDAVIT OF PUBLICATION | 1999-09-27 |
990927000904 | 1999-09-27 | AFFIDAVIT OF PUBLICATION | 1999-09-27 |
990528000323 | 1999-05-28 | APPLICATION OF AUTHORITY | 1999-05-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State