Name: | BROOKMED PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2006 (18 years ago) |
Entity Number: | 3454180 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-28 | 2010-04-09 | Address | ATT: GENERAL COUNSEL, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45557 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45558 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130329002317 | 2013-03-29 | BIENNIAL STATEMENT | 2012-12-01 |
110127003142 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
100409000594 | 2010-04-09 | CERTIFICATE OF CHANGE | 2010-04-09 |
061228000008 | 2006-12-28 | APPLICATION OF AUTHORITY | 2006-12-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State