BROCAIR PARTNERS LLC

Name: | BROCAIR PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089182 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 6TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GREGORY M. BLAKE | Agent | 60 WEST 66TH STREET APT 5I, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
GREGORY M BLAKE | DOS Process Agent | 1001 6TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-08 | 2018-08-07 | Address | 757 3RD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-06-11 | 2014-08-08 | Address | 317 MADISON AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-08-11 | 2005-03-18 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-08-11 | 2012-06-11 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807006138 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
140808006204 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120814006447 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
120611002317 | 2012-06-11 | BIENNIAL STATEMENT | 2010-08-01 |
050318000960 | 2005-03-18 | CERTIFICATE OF CHANGE | 2005-03-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State