Search icon

HARTLEY BROWN, LLC

Company Details

Name: HARTLEY BROWN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877433
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH STREET, BOOTH 6, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-247-0606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WEST 47TH STREET, BOOTH 6, NEW YORK, NY, United States, 10036

Agent

Name Role Address
HARTLEY BROWN Agent 608 FIFTH AVENUE, STE 602, NEW YORK, NY, 10020

Licenses

Number Status Type Date End date
1207731-DCA Active Business 2005-08-24 2023-07-31

History

Start date End date Type Value
2009-09-14 2011-03-22 Address 608 FIFTH AVENUE, STE 602, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-03-15 2009-09-14 Address 608 FIFTH AVENUE / SUITE 409, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-03-05 2009-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-05 2007-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002349 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110322002069 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090914000726 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
090312003108 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070315002205 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050322002147 2005-03-22 BIENNIAL STATEMENT 2005-03-01
030305000679 2003-03-05 ARTICLES OF ORGANIZATION 2003-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-02 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490596 RENEWAL INVOICED 2022-08-24 340 Secondhand Dealer General License Renewal Fee
3064858 RENEWAL INVOICED 2019-07-23 340 Secondhand Dealer General License Renewal Fee
2650012 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2108597 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
797840 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee
797841 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
797839 RENEWAL INVOICED 2009-07-16 340 Secondhand Dealer General License Renewal Fee
797842 RENEWAL INVOICED 2007-08-07 340 Secondhand Dealer General License Renewal Fee
705024 LICENSE INVOICED 2005-08-26 340 Secondhand Dealer General License Fee
705025 FINGERPRINT INVOICED 2005-08-24 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State