Name: | BRILIG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2005 (19 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 3286490 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WORTH STREET, SUITE 829, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 WORTH STREET, SUITE 829, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2010-04-27 | Address | C/O C. KEITH, 105 HUDSON STREET, STE. 5-S, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-11-19 | 2009-01-29 | Address | C/O CEO, 40 WORTH STREET / 13TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-11-29 | 2007-11-19 | Address | C/O CHIEF EXECUTIVE OFFICER, 40 WORTH STREET 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111229000345 | 2011-12-29 | CERTIFICATE OF MERGER | 2011-12-31 |
111118002573 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
100427000052 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
091124002731 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
090129000231 | 2009-01-29 | CERTIFICATE OF CHANGE | 2009-01-29 |
071119002241 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060302001021 | 2006-03-02 | AFFIDAVIT OF PUBLICATION | 2006-03-02 |
060302001016 | 2006-03-02 | AFFIDAVIT OF PUBLICATION | 2006-03-02 |
051129000992 | 2005-11-29 | ARTICLES OF ORGANIZATION | 2005-11-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State