Search icon

BRINCO LLC

Company Details

Name: BRINCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 2003 (22 years ago)
Date of dissolution: 06 Feb 2019
Entity Number: 2936718
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-07-08 2014-12-16 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-06 2013-07-08 Address 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-07-30 2014-12-16 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-07-30 2011-07-06 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206000228 2019-02-06 ARTICLES OF DISSOLUTION 2019-02-06
170705007263 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150717006178 2015-07-17 BIENNIAL STATEMENT 2015-07-01
141216000858 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
130708006956 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110706002041 2011-07-06 BIENNIAL STATEMENT 2011-07-01
090623002507 2009-06-23 BIENNIAL STATEMENT 2009-07-01
071018000998 2007-10-18 CERTIFICATE OF PUBLICATION 2007-10-18
070703002274 2007-07-03 BIENNIAL STATEMENT 2007-07-01
050815002450 2005-08-15 BIENNIAL STATEMENT 2005-07-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State