Search icon

BREF ONE, LLC

Company Details

Name: BREF ONE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3043747
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001295625
Phone:
2124177000

Latest Filings

Form type:
REGDEX
File number:
021-66850
Filing date:
2004-06-25
File:

History

Start date End date Type Value
2016-11-10 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-10 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-14 2016-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-14 2016-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-24 2010-10-14 Address THREE WORLD FINANCIAL CTR, 11TH FLR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001537 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220427003795 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200430060048 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180516002020 2018-05-16 BIENNIAL STATEMENT 2018-04-01
161110000657 2016-11-10 CERTIFICATE OF CHANGE 2016-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State