Search icon

1619 BRILL VENTURE, LLC

Company Details

Name: 1619 BRILL VENTURE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2007 (17 years ago)
Date of dissolution: 26 May 2017
Entity Number: 3587893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-11 2016-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-11 2016-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-01 2012-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-01 2012-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48401 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48400 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170526000556 2017-05-26 CERTIFICATE OF TERMINATION 2017-05-26
160519000119 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
151102006216 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006335 2013-11-01 BIENNIAL STATEMENT 2013-11-01
120511001015 2012-05-11 CERTIFICATE OF CHANGE 2012-05-11
111115002089 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091201002341 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080123000263 2008-01-23 CERTIFICATE OF PUBLICATION 2008-01-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State