Name: | BROOKLYN NETS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2009 (15 years ago) |
Entity Number: | 3887150 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7KT01 | Obsolete | Non-Manufacturer | 2016-03-21 | 2024-03-05 | 2022-05-04 | No data | |||||||||||||
|
POC | PATRICK BLISS |
Phone | +1 718-942-9543 |
Address | 15 METROTECH CTR FL 11, BROOKLYN, NY, 11201 3826, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-05 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-09 | 2015-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2009-12-09 | 2015-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000080 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211206003031 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061379 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180404007364 | 2018-04-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202007396 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
150305000027 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
140327000223 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
120119002579 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091209000509 | 2009-12-09 | APPLICATION OF AUTHORITY | 2009-12-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State