Name: | BROOKLINE FUND, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388390 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RICHARD HELLER ESQ, 400 PARK AVE, STE 1420, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHUSTAK JALIL & HELLER | DOS Process Agent | ATTN RICHARD HELLER ESQ, 400 PARK AVE, STE 1420, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-03 | 2005-07-01 | Address | ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-03-21 | 2003-06-03 | Address | 405 LEXINGTON AVENUE, ATTN: MICHAEL S. MULLMAN, ESQ., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-06-14 | 2000-03-21 | Address | 375 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
1999-06-14 | 2000-03-21 | Address | 375 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050701002527 | 2005-07-01 | BIENNIAL STATEMENT | 2005-06-01 |
030603002163 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010628002365 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
000321000780 | 2000-03-21 | CERTIFICATE OF AMENDMENT | 2000-03-21 |
990907000538 | 1999-09-07 | AFFIDAVIT OF PUBLICATION | 1999-09-07 |
990907000536 | 1999-09-07 | AFFIDAVIT OF PUBLICATION | 1999-09-07 |
990614000608 | 1999-06-14 | ARTICLES OF ORGANIZATION | 1999-06-14 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State