Search icon

BROWNSTONE REAL ESTATE, LLC

Company Details

Name: BROWNSTONE REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096647
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 2 WALL STREET, 20TH FL., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORNICELLO, TENDLER & BAUMEL-CORNICELLO, LLP DOS Process Agent 2 WALL STREET, 20TH FL., NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10301209500 ASSOCIATE BROKER 2025-12-22
49DI0958405 LIMITED LIABILITY BROKER 2024-10-08
10301206028 ASSOCIATE BROKER 2025-06-14

History

Start date End date Type Value
2016-10-20 2016-10-24 Address 349 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-06-06 2016-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-26 2016-10-20 Address 268 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-08-30 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-08-30 2008-08-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060459 2020-09-10 BIENNIAL STATEMENT 2020-08-01
161024000271 2016-10-24 CERTIFICATE OF CHANGE 2016-10-24
161020006214 2016-10-20 BIENNIAL STATEMENT 2016-08-01
120806006595 2012-08-06 BIENNIAL STATEMENT 2012-08-01
120606000049 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188738 OL VIO INVOICED 2012-10-04 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9330.80
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State