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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BROOKLYN VENTURES OF MISSOURI, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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