Search icon

BRISAM EAST 52 LLC

Company Details

Name: BRISAM EAST 52 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2006 (19 years ago)
Date of dissolution: 09 Mar 2016
Entity Number: 3350885
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)
2006-08-14 2006-10-13 Address ATTENTION: SAM CHANG, 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-04-20 2006-08-14 Address 13 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309000088 2016-03-09 ARTICLES OF DISSOLUTION 2016-03-09
131127000637 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
120607002468 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100512002407 2010-05-12 BIENNIAL STATEMENT 2010-04-01
091026000345 2009-10-26 CERTIFICATE OF CHANGE 2009-10-26
061013000862 2006-10-13 CERTIFICATE OF CHANGE 2006-10-13
060814000218 2006-08-14 CERTIFICATE OF AMENDMENT 2006-08-14
060420000160 2006-04-20 ARTICLES OF ORGANIZATION 2006-04-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State