Search icon

BROOKHAVEN HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKHAVEN HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689561
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 135 EAST 83RD ST, 11B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
BROOKHAVEN HOLDINGS LLC DOS Process Agent 135 EAST 83RD ST, 11B, NEW YORK, NY, United States, 10028

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MARTIN WOLFF
User ID:
P2640629

Unique Entity ID

Unique Entity ID:
KCNTX8L5ACY4
CAGE Code:
94GN0
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2021-07-28

Commercial and government entity program

CAGE number:
94GN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-03-03

Contact Information

POC:
MARTIN WOLFF

History

Start date End date Type Value
2023-12-20 2024-07-08 Address 135 EAST 83RD ST, 11B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2012-06-26 2023-12-20 Address 135 EAST 83RD ST, 11B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-07-08 2012-06-26 Address 42 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-06-26 2010-07-08 Address ATTN: MATTHEW E. LIPMAN ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000166 2024-07-08 BIENNIAL STATEMENT 2024-07-08
231220000642 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200602061189 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006310 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160607006751 2016-06-07 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State