Name: | BROOME-THOMPSON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2446144 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-12 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-03 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061307 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-87109 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204006357 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006660 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140116006081 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120821001193 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120123002653 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100202002572 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080111002088 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
051214002392 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State