Name: | BROMLEY TAMPA BAY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2004 (20 years ago) |
Entity Number: | 3126851 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | THE BROMLEY COMPANIES, 120 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM HAINES | DOS Process Agent | THE BROMLEY COMPANIES, 120 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2010-11-15 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process) |
2004-11-16 | 2010-04-22 | Address | ATTN: M. JAMES SPITZER, JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190111060418 | 2019-01-11 | BIENNIAL STATEMENT | 2018-11-01 |
161103006775 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141230006404 | 2014-12-30 | BIENNIAL STATEMENT | 2014-11-01 |
130123006074 | 2013-01-23 | BIENNIAL STATEMENT | 2012-11-01 |
101115002446 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
100422000904 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
081110002171 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061102002294 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041116000759 | 2004-11-16 | ARTICLES OF ORGANIZATION | 2004-11-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State