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