Search icon

BRICKMAN FUND V GP, LLC

Company Details

Name: BRICKMAN FUND V GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2008 (16 years ago)
Entity Number: 3729890
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: BRICKMAN FUND V GP, LLC, 111 EIGHTH AVENUE,, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BRICKMAN FUND V GP, LLC DOS Process Agent BRICKMAN FUND V GP, LLC, 111 EIGHTH AVENUE,, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-09 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-08 2016-05-09 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004437 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221003002263 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002060474 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-50898 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001008128 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006573 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160509000323 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
141119006531 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121101002505 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101227002188 2010-12-27 BIENNIAL STATEMENT 2010-10-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State