Search icon

BROWNSVILLE ASSOCIATES, L.P.

Company Details

Name: BROWNSVILLE ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182461
ZIP code: 10005
County: Kings
Place of Formation: New York
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
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-24 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-24 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-25 2010-11-24 Address PO BOX 944, 1 EAST STOW ROAD, MARLTON, NJ, 08053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000254 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120904001057 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
101124000057 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
050325000633 2005-03-25 CERTIFICATE OF ADOPTION 2005-03-25
050325000638 2005-03-25 CERTIFICATE OF AMENDMENT 2005-03-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State