Name: | BROOKLYN SC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2010 (15 years ago) |
Entity Number: | 3955780 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-259-4272
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-27 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-01 | 2023-04-27 | Address | 925 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-04-27 | Address | 6010 Bay Parkway Ste 804, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2013-04-26 | 2023-03-01 | Address | 925 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-04-11 | 2023-03-01 | Address | 925 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2011-04-11 | 2013-04-26 | Address | 925 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-05-28 | 2011-04-11 | Address | 6402 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-05-28 | 2011-04-11 | Address | 6402 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000018 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230427002722 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
230301002529 | 2023-03-01 | BIENNIAL STATEMENT | 2022-05-01 |
200106002000 | 2020-01-06 | BIENNIAL STATEMENT | 2018-05-01 |
130426000020 | 2013-04-26 | CERTIFICATE OF AMENDMENT | 2013-04-26 |
121231000130 | 2012-12-31 | CERTIFICATE OF PUBLICATION | 2012-12-31 |
121107000148 | 2012-11-07 | CERTIFICATE OF AMENDMENT | 2012-11-07 |
120514006288 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
110411000175 | 2011-04-11 | CERTIFICATE OF AMENDMENT | 2011-04-11 |
100528000455 | 2010-05-28 | ARTICLES OF ORGANIZATION | 2010-05-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State