Search icon

BRICKMAN FUND III GP, LLC

Company Details

Name: BRICKMAN FUND III GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2006 (18 years ago)
Date of dissolution: 28 Oct 2021
Entity Number: 3417154
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-09-02 2021-10-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-09 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-26 2016-05-09 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028002658 2021-10-28 CERTIFICATE OF TERMINATION 2021-10-28
200902060482 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-44815 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008693 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006773 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160509000333 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
141001007527 2014-10-01 BIENNIAL STATEMENT 2014-09-01
121010002246 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100914002815 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080912002141 2008-09-12 BIENNIAL STATEMENT 2008-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State