Search icon

BROWN STUDIOS, LLC

Company Details

Name: BROWN STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004525
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, rm 716, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 LEXINGTON AVE, rm 716, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-09-30 2024-01-02 Address 200 LEXINGTON AVE, rm 716, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-05-10 2022-09-30 Address 200 LEXINGTON AVE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-12 2019-05-10 Address 1133 BROADWAY, SUITE 824, NYC, NY, 10010, USA (Type of address: Service of Process)
2012-01-27 2014-11-12 Address 1133 BROADWAY, SUITE 616, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-01-27 2012-01-27 Address 229 EAST 29TH STREET, SUITE 5I, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-11 2010-01-27 Address 229 EAST 29TH STREET STE. 5J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-22 2006-01-11 Address 140 EAST 30TH STREET SUITE 5, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-03-16 2004-12-22 Address 150 DEGRAW STREET STUDIO 3F, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-01-26 2004-03-16 Address 367 SOUTH FIFHT ST STE 4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004480 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220930018422 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
220201003411 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200102060634 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191202062547 2019-12-02 BIENNIAL STATEMENT 2018-01-01
190510000222 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
160104007420 2016-01-04 BIENNIAL STATEMENT 2016-01-01
141112001047 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
140123006197 2014-01-23 BIENNIAL STATEMENT 2014-01-01
120127002969 2012-01-27 BIENNIAL STATEMENT 2012-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State