Name: | BROOKLYN Q & H LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2006 (19 years ago) |
Entity Number: | 3311621 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61KZ5 | Obsolete | Non-Manufacturer | 2010-06-22 | 2024-03-06 | No data | 2023-10-25 | |||||||||||||||
|
POC | LOU SCHWIMMER |
Phone | +1 718-258-8800 |
Fax | +1 718-258-8801 |
Address | 1085 E 12TH ST, BROOKLYN, NY, 11230 4111, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARTIN KIRZNER | DOS Process Agent | 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2024-02-23 | Address | 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2012-02-01 | 2018-01-03 | Address | 1085 EAST 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-01-04 | 2012-02-01 | Address | 1085 E 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2006-01-26 | 2008-01-04 | Address | 1085 EAST 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002117 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
200121060479 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180103007137 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160107006830 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140114006182 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120201003127 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002385 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080104002354 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
070921000029 | 2007-09-21 | CERTIFICATE OF PUBLICATION | 2007-09-21 |
060126000796 | 2006-01-26 | ARTICLES OF ORGANIZATION | 2006-01-26 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State