Search icon

BROOKLYN NY HOLDINGS LLC

Company Details

Name: BROOKLYN NY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373355
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN NY HOLDINGS 401(K) PLAN 2023 203593459 2024-05-03 BROOKLYN NY HOLDINGS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-17
Business code 523900
Sponsor’s telephone number 2123106907
Plan sponsor’s address 1114 AVENUE OF THE AMERICAS SUITE 1, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing DANIEL PEARSON
BROOKLYN NY HOLDINGS 401(K) PLAN 2022 203593459 2023-05-31 BROOKLYN NY HOLDINGS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-17
Business code 523900
Sponsor’s telephone number 2123106900
Plan sponsor’s address 1114 AVENUE OF THE AMERICAS ST 1710, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing DANIEL PEARSON

DOS Process Agent

Name Role Address
BROOKLYN NY HOLDINGS LLC DOS Process Agent 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-02-17 2024-06-11 Address 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-06-06 2021-02-17 Address 126 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-08 2016-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001544 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220621000541 2022-06-21 BIENNIAL STATEMENT 2022-06-01
210217060540 2021-02-17 BIENNIAL STATEMENT 2020-06-01
160606007137 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140620006038 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100708002784 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080612002448 2008-06-12 BIENNIAL STATEMENT 2008-06-01
061004000844 2006-10-04 CERTIFICATE OF PUBLICATION 2006-10-04
060608000532 2006-06-08 APPLICATION OF AUTHORITY 2006-06-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State