Search icon

BR 1355 FIRST AVENUE, LLC

Company Details

Name: BR 1355 FIRST AVENUE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538003
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
2017-05-12 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-12 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-31 2017-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2017-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-14 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-14 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-17 2010-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-03-17 2010-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-06-29 2009-03-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606000949 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210617060538 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190603060398 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170913002035 2017-09-13 BIENNIAL STATEMENT 2017-06-01
170512000634 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
121105006680 2012-11-05 BIENNIAL STATEMENT 2011-06-01
120831000517 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
120810000787 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
100114000402 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14
090622002508 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State