Search icon

BRAEMAR PARTNERS, LLC

Company Details

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

Central Index Key

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

Filings since 2007-05-24

Form type 4
File number 001-33471
Filing date 2007-05-24
Reporting date 2007-05-23
File View File

Filings since 2007-05-17

Form type 3
File number 001-33471
Filing date 2007-05-17
Reporting date 2007-05-17
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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