Name: | BURLINGAME BROOK FORESTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2007 (17 years ago) |
Entity Number: | 3597268 |
ZIP code: | 10020 |
County: | Franklin |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-17 | Address | 104 PARK STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2015-07-13 | 2024-12-16 | Address | 104 PARK STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2009-11-06 | 2015-07-13 | Address | NATHAN N. RACE, ESQ., 31 ELM STREET, PO BOX 788, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2007-11-26 | 2009-11-06 | Address | 31 ELM STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002443 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
241216003319 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210928000782 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
150713000907 | 2015-07-13 | CERTIFICATE OF CHANGE | 2015-07-13 |
131206002043 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111128002231 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091106002333 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
080207000916 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
080130001093 | 2008-01-30 | CERTIFICATE OF AMENDMENT | 2008-01-30 |
071126000519 | 2007-11-26 | ARTICLES OF ORGANIZATION | 2007-11-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State