Search icon

BROOKSTONE PARTNERS ACQUISITION, LLC

Company Details

Name: BROOKSTONE PARTNERS ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843712
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, SUITE 600, SUITE 600, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BROOKSTONE PARTNERS ACQUISITION, LLC DOS Process Agent 232 MADISON AVE, SUITE 600, SUITE 600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-12-02 2020-12-03 Address 122 EAST 42ND STREET, SUITE 4305, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-08-31 2014-12-02 Address 317 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-11 2007-08-31 Address 317 MADISON AVE 405, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-12-10 2006-12-11 Address 500 FIFTH AVENUE SUITE 2222, NEW YORK, NY, 10110, 2202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060381 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181214006220 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205007191 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006486 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130211006145 2013-02-11 BIENNIAL STATEMENT 2012-12-01
110128002307 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081205002270 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070831000853 2007-08-31 CERTIFICATE OF CHANGE 2007-08-31
061211002142 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050211002544 2005-02-11 BIENNIAL STATEMENT 2004-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State