Search icon

BROOKE STONE LIFESTYLE MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O AMEDEO, MARANO & HUFNAGEL DOS Process Agent 83 CALVERT STREET, HARRISON, NY, United States, 10528

Agent

Name Role Address
C/O AMEDEO, MARANO & HUFNAGEL Agent 83 CALVERT STREET, HARRISON, NY, 10528

History

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)

Filings

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