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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1295625 | C/O BRASCAN REAL ESTATE FIN, ONE LIBERTY PLAZA, NEW YORK, NY, 10006 | C/O BRASCAN REAL ESTATE FIN, ONE LIBERTY PLAZA, NEW YORK, NY, 10006 | 2124177000 | |||||||||
|
Form type | REGDEX |
File number | 021-66850 |
Filing date | 2004-06-25 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
2007-05-15 | 2008-04-24 | Address | 200 VESEY ST 11TH FL, 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10261, 1021, USA (Type of address: Service of Process) |
2004-04-22 | 2007-05-15 | Address | ONE LIBERTY PLAZA 166 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
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 |
101014000167 | 2010-10-14 | CERTIFICATE OF CHANGE | 2010-10-14 |
080424002625 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
070515002140 | 2007-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040816000221 | 2004-08-16 | AFFIDAVIT OF PUBLICATION | 2004-08-16 |
040816000218 | 2004-08-16 | AFFIDAVIT OF PUBLICATION | 2004-08-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State