Name: | BROOKE STONE LIFESTYLE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 4028609 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 83 CALVERT STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O AMEDEO, MARANO & HUFNAGEL | DOS Process Agent | 83 CALVERT STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O AMEDEO, MARANO & HUFNAGEL | Agent | 83 CALVERT STREET, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2014-07-11 | Address | 19-19 24TH AVENUE, APARTMENT L223, NEW YORK, NY, 11102, USA (Type of address: Service of Process) |
2011-11-18 | 2012-12-31 | Address | 2249 1ST AVE., #4, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2011-05-27 | 2014-07-11 | Address | 2249 1ST AVE. #4, NEW YORK, NY, 10029, USA (Type of address: Registered Agent) |
2010-12-09 | 2011-05-27 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-12-09 | 2011-11-18 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000620 | 2015-02-18 | CERTIFICATE OF MERGER | 2015-02-18 |
140711000660 | 2014-07-11 | CERTIFICATE OF CHANGE | 2014-07-11 |
121231006123 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
111118000143 | 2011-11-18 | CERTIFICATE OF CHANGE | 2011-11-18 |
110527000055 | 2011-05-27 | CERTIFICATE OF CHANGE | 2011-05-27 |
101209000306 | 2010-12-09 | ARTICLES OF ORGANIZATION | 2010-12-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State