Name: | BERENS FAMILY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2007 (18 years ago) |
Entity Number: | 3464452 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 5TH AVE, 12TH FL A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 717 5TH AVE, 12TH FL A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2024-07-15 | Address | 717 5TH AVE, 12TH FL A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-13 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-13 | 2013-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-19 | 2008-03-13 | Address | ATT: JONATHAN WAINWRIGHT, 1 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003694 | 2024-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-12 |
130503002182 | 2013-05-03 | BIENNIAL STATEMENT | 2013-01-01 |
110209002802 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
080313000866 | 2008-03-13 | CERTIFICATE OF CHANGE | 2008-03-13 |
070119000001 | 2007-01-19 | APPLICATION OF AUTHORITY | 2007-01-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State