Search icon

FURMAN BROOKLYN HEIGHTS, LLC

Company Details

Name: FURMAN BROOKLYN HEIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 15 May 2018
Entity Number: 3048431
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-03 2012-06-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-05-03 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180515000698 2018-05-15 ARTICLES OF DISSOLUTION 2018-05-15
160513006083 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140717006178 2014-07-17 BIENNIAL STATEMENT 2014-05-01
120829000544 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120710002836 2012-07-10 BIENNIAL STATEMENT 2012-05-01
120620000974 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
100629002521 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080516002141 2008-05-16 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State