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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 WEST 47TH STREET, BOOTH 6, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HARTLEY BROWN | Agent | 608 FIFTH AVENUE, STE 602, NEW YORK, NY, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1207731-DCA | Active | Business | 2005-08-24 | 2023-07-31 |
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) |
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 |
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 |
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