Name: | DONNA BRUNO REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Branch of: | DONNA BRUNO REAL ESTATE LLC, Connecticut (Company Number 0735852) |
Entity Number: | 2933474 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 44 NORVEL LANE, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 NORVEL LANE, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2011-07-29 | Address | 1886 BEDFORD ST, STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
2003-07-22 | 2009-07-10 | Address | 500 NEWFIELD AVE., STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705006809 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150717006038 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130711006283 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110729002740 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090710002664 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070711002135 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050711002168 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030722000977 | 2003-07-22 | APPLICATION OF AUTHORITY | 2003-07-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State