Name: | BRAEMAR PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2007 (18 years ago) |
Entity Number: | 3536067 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1399330 | 340 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017 | 340 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017 | (212) 210-5790 | |
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 |
---|---|---|---|
2017-05-31 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-31 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-26 | 2017-05-31 | Address | 350 MADISON AVE., 23 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-29 | 2015-06-26 | Address | 340 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2007-06-26 | 2011-06-29 | Address | 340 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001025 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210614060027 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190603063001 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170609006369 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
170531000103 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
150626006068 | 2015-06-26 | BIENNIAL STATEMENT | 2015-06-01 |
130812002104 | 2013-08-12 | BIENNIAL STATEMENT | 2013-06-01 |
110629002039 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090608002203 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070626000444 | 2007-06-26 | APPLICATION OF AUTHORITY | 2007-06-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State