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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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) |
2006-08-14 | 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) |
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