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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Number | Type | End date |
---|---|---|
10301209500 | ASSOCIATE BROKER | 2025-12-22 |
49DI0958405 | LIMITED LIABILITY BROKER | 2024-10-08 |
10301206028 | ASSOCIATE BROKER | 2025-06-14 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188738 | OL VIO | INVOICED | 2012-10-04 | 500 | OL - Other Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State