Name: | BRISAM MANAGEMENT (DE) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2006 (18 years ago) |
Entity Number: | 3417295 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-17 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-26 | 2015-04-17 | Address | 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, 4201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000698 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
220912000504 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200929060069 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
181102002002 | 2018-11-02 | BIENNIAL STATEMENT | 2018-09-01 |
150417000892 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
101124002199 | 2010-11-24 | BIENNIAL STATEMENT | 2010-09-01 |
060926000847 | 2006-09-26 | APPLICATION OF AUTHORITY | 2006-09-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State