Search icon

BR VILLA LUISA, LLC

Company Details

Name: BR VILLA LUISA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133347
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-01-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-08 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-08 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-04-25 2007-08-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2004-12-03 2007-04-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-03 2007-08-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-90233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100111000873 2010-01-11 CERTIFICATE OF CHANGE 2010-01-11
070808000001 2007-08-08 CERTIFICATE OF CHANGE 2007-08-08
070425002634 2007-04-25 BIENNIAL STATEMENT 2006-12-01
050310001077 2005-03-10 AFFIDAVIT OF PUBLICATION 2005-03-10
050310001076 2005-03-10 AFFIDAVIT OF PUBLICATION 2005-03-10
041203000478 2004-12-03 APPLICATION OF AUTHORITY 2004-12-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State