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