Name: | BRE-WELLESLEY PROPERTIES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2004 (20 years ago) |
Entity Number: | 3107902 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRE-WELLESLEY PROPERTIES L.L.C. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2018-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-07 | 2012-08-17 | Address | 501 EAST CAMINO REAL, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
2004-09-29 | 2008-10-07 | 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 |
---|---|---|---|
180112006208 | 2018-01-12 | BIENNIAL STATEMENT | 2016-09-01 |
121012002128 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
120817000231 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
101005002058 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
081007002262 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
061106002385 | 2006-11-06 | BIENNIAL STATEMENT | 2006-09-01 |
050118000696 | 2005-01-18 | AFFIDAVIT OF PUBLICATION | 2005-01-18 |
050118000692 | 2005-01-18 | AFFIDAVIT OF PUBLICATION | 2005-01-18 |
040929000387 | 2004-09-29 | APPLICATION OF AUTHORITY | 2004-09-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State