Name: | BRAUSE PLAZA NORTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2002 (23 years ago) |
Entity Number: | 2783410 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2022-07-07 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-07 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-25 | 2014-05-12 | Address | 52 VANDERBILT AVE, STE 1507, NEW YORK, NY, 11762, USA (Type of address: Service of Process) |
2002-06-27 | 2012-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-06-27 | 2014-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001511 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220707000560 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-07 |
200616002009 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
SR-88152 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88151 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180629002041 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160620002041 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140730002057 | 2014-07-30 | BIENNIAL STATEMENT | 2014-06-01 |
140512000054 | 2014-05-12 | CERTIFICATE OF CHANGE | 2014-05-12 |
120725002025 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State