Search icon

BRICKMAN FUND III, L.P.

Company Details

Name: BRICKMAN FUND III, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Sep 2006 (18 years ago)
Date of dissolution: 28 Oct 2021
Entity Number: 3417204
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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

Filings

Filing Number Date Filed Type Effective Date
211028002649 2021-10-28 CERTIFICATE OF TERMINATION 2021-10-28
SR-44816 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160428000610 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
060926000699 2006-09-26 APPLICATION OF AUTHORITY 2006-09-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State