Search icon

8 BROOKLYN BUILDINGS LLC

Company Details

Name: 8 BROOKLYN BUILDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767241
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 25 South Service Road, Suite 240, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
BARRY KLAUS DOS Process Agent 25 South Service Road, Suite 240, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-11-18 2025-01-07 Address 25 South Service Road, Suite 240, Jericho, NY, 11753, USA (Type of address: Service of Process)
2021-01-28 2024-11-18 Address 3000 MARCUS AVE., SUITE 1W11, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2018-01-30 2021-01-28 Address 286 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-26 2018-01-30 Address 2109 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-01-26 2011-05-26 Address ATTN: MORT KLAUS, 21-09 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003961 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241118003173 2024-11-18 BIENNIAL STATEMENT 2024-11-18
210128060040 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190617060178 2019-06-17 BIENNIAL STATEMENT 2019-01-01
180130006242 2018-01-30 BIENNIAL STATEMENT 2017-01-01
170629000592 2017-06-29 CERTIFICATE OF MERGER 2017-06-30
150922006006 2015-09-22 BIENNIAL STATEMENT 2015-01-01
110526002236 2011-05-26 BIENNIAL STATEMENT 2011-01-01
090126000529 2009-01-26 ARTICLES OF ORGANIZATION 2009-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State