-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
BRIAN EGAN LLC
Company Details
Name: |
BRIAN EGAN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Jun 2006 (19 years ago)
|
Date of dissolution: |
31 Dec 2024 |
Entity Number: |
3373151 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
50 PARK AVENUE / APT 17G, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
50 PARK AVENUE / APT 17G, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2010-07-07
|
2025-01-10
|
Address
|
50 PARK AVENUE / APT 17G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-06-08
|
2010-07-07
|
Address
|
50 PARK AVENUE APARTMENT 17G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250110000374
|
2024-12-31
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-12-31
|
200612060484
|
2020-06-12
|
BIENNIAL STATEMENT
|
2020-06-01
|
180604007346
|
2018-06-04
|
BIENNIAL STATEMENT
|
2018-06-01
|
160608006756
|
2016-06-08
|
BIENNIAL STATEMENT
|
2016-06-01
|
140604006043
|
2014-06-04
|
BIENNIAL STATEMENT
|
2014-06-01
|
120604006777
|
2012-06-04
|
BIENNIAL STATEMENT
|
2012-06-01
|
100707002296
|
2010-07-07
|
BIENNIAL STATEMENT
|
2010-06-01
|
080617002787
|
2008-06-17
|
BIENNIAL STATEMENT
|
2008-06-01
|
061101000404
|
2006-11-01
|
CERTIFICATE OF PUBLICATION
|
2006-11-01
|
060608000239
|
2006-06-08
|
ARTICLES OF ORGANIZATION
|
2006-06-08
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
161923
|
PL VIO
|
INVOICED
|
2012-01-06
|
22800
|
PL - Padlock Violation
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State