Search icon

BROWNSVILLE-MICHAELS, L.L.C.

Company Details

Name: BROWNSVILLE-MICHAELS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175348
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2021-11-17 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-17 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-23 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-10 2010-11-23 Address 3030 ATLANTIC AVENUE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310002217 2023-03-10 BIENNIAL STATEMENT 2023-03-01
211117002011 2021-11-17 BIENNIAL STATEMENT 2021-11-17
SR-90628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130327006009 2013-03-27 BIENNIAL STATEMENT 2013-03-01
121022001116 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120823001042 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
110509002541 2011-05-09 BIENNIAL STATEMENT 2011-03-01
101123000833 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
090416002814 2009-04-16 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State