Search icon

BROOKLYN VENTURES OF MISSOURI, LLC

Company Details

Name: BROOKLYN VENTURES OF MISSOURI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937471
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: BROOKLYN VENTURES, LLC
Fictitious Name: BROOKLYN VENTURES OF MISSOURI, LLC
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BROOKLYN VENTURES OF MISSOURI, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-04-20 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-09 2020-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-19 2018-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-15 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001726 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220419001811 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200420060505 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-101893 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180409006220 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160408006158 2016-04-08 BIENNIAL STATEMENT 2016-04-01
150818006093 2015-08-18 BIENNIAL STATEMENT 2014-04-01
120919000835 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
100415000807 2010-04-15 APPLICATION OF AUTHORITY 2010-04-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State