Name: | BREVOORT MERGER |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2005 (19 years ago) |
Entity Number: | 3261643 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BREVOORT PARKING LLC |
Fictitious Name: | BREVOORT MERGER |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-27 | 2018-01-05 | Address | 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-06 | 2007-09-27 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-27 | 2006-02-06 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000285 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210903001068 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190905060074 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-91510 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91511 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801002031 | 2018-08-01 | BIENNIAL STATEMENT | 2017-09-01 |
180105000012 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
070927002281 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
060206001116 | 2006-02-06 | CERTIFICATE OF MERGER | 2006-02-06 |
050927000622 | 2005-09-27 | APPLICATION OF AUTHORITY | 2005-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State