Search icon

THE BRAE BURN HOME & LAND COMPANY LLC

Company Details

Name: THE BRAE BURN HOME & LAND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445483
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-12-04 2019-01-28 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-30 2007-12-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-08 2006-06-30 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2004-07-27 2004-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-07-27 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-12-07 2004-07-27 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1999-12-02 2001-12-07 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100402003041 2010-04-02 BIENNIAL STATEMENT 2009-12-01
071204002002 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060630000706 2006-06-30 CERTIFICATE OF CHANGE 2006-06-30
040908002449 2004-09-08 BIENNIAL STATEMENT 2003-12-01
040727000903 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27
011207002011 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000612000728 2000-06-12 AFFIDAVIT OF PUBLICATION 2000-06-12
000612000727 2000-06-12 AFFIDAVIT OF PUBLICATION 2000-06-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State