Search icon

DBH BROOKLYN, LLC

Company Details

Name: DBH BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405459
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-03-14 2025-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-24 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-24 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-23 2018-05-22 Address 1904 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2009-10-19 2011-09-23 Address ATTN: CITI FIELD, 123-01 ROOSEVELT AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002529 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
250314002545 2025-03-14 CERTIFICATE OF AMENDMENT 2025-03-14
230824000528 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210824001530 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190819060171 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-29597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006312 2018-10-17 BIENNIAL STATEMENT 2017-08-01
180522000379 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
161020006015 2016-10-20 BIENNIAL STATEMENT 2015-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State