Search icon

BURLINGAME BROOK FORESTS, LLC

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

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)

Filings

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