Name: | BRISAM GREENWICH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 13 Jun 2016 |
Entity Number: | 3341343 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-26 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-13 | 2009-10-26 | Address | 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-03-29 | 2006-10-13 | Address | 13 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613000961 | 2016-06-13 | ARTICLES OF DISSOLUTION | 2016-06-13 |
131127000656 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
120514002237 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100429003286 | 2010-04-29 | BIENNIAL STATEMENT | 2010-03-01 |
091026000350 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
061013000859 | 2006-10-13 | CERTIFICATE OF CHANGE | 2006-10-13 |
060329000964 | 2006-03-29 | ARTICLES OF ORGANIZATION | 2006-03-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State