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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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