BAINBRIDGE PALACE LLC

Name: | BAINBRIDGE PALACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2008 (17 years ago) |
Entity Number: | 3703507 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 ROGERS AVENUE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
JACOB ZIMMERMAN | DOS Process Agent | 311 ROGERS AVENUE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-25 | 2024-09-08 | Address | 311 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2012-07-31 | 2020-11-25 | Address | 1303 53RD ST #106, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-07-20 | 2012-07-31 | Address | 1303 53RD ST #106, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-07-31 | 2010-07-20 | Address | 1303 53RD STREET #106, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240908000206 | 2024-09-08 | BIENNIAL STATEMENT | 2024-09-08 |
201125060142 | 2020-11-25 | BIENNIAL STATEMENT | 2020-07-01 |
120731002513 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100720003145 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080731000848 | 2008-07-31 | ARTICLES OF ORGANIZATION | 2008-07-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State