Search icon

BRAUSE PLAZA NORTH LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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