Name: | KW BRIARWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Aug 2005 (19 years ago) |
Date of dissolution: | 25 Apr 2019 |
Entity Number: | 3242990 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-09 | 2018-05-22 | Address | 500 BI-COUNTY BLVD STE 200, SOUTH, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-08-12 | 2007-08-09 | Address | 200 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000891 | 2019-04-25 | ARTICLES OF DISSOLUTION | 2019-04-25 |
SR-42005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000139 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
070809002660 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051031000638 | 2005-10-31 | AFFIDAVIT OF PUBLICATION | 2005-10-31 |
051031000634 | 2005-10-31 | AFFIDAVIT OF PUBLICATION | 2005-10-31 |
050812000601 | 2005-08-12 | ARTICLES OF ORGANIZATION | 2005-08-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State