Name: | BRG GRAMERCY UNITS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4072975 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 711 STEWART AVENUE STE 100, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
BRG GRAMERCY UNITS LLC | DOS Process Agent | 711 STEWART AVENUE STE 100, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2025-04-07 | Address | 711 STEWART AVENUE STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2013-03-07 | 2023-03-17 | Address | 150 GREAT NECK ROAD 4TH FLOOR, SUITE # 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-03-25 | 2013-03-07 | Address | 150 GREAT NECK ROAD 4TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002960 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230317001683 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210305060617 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190312060600 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170404007141 | 2017-04-04 | BIENNIAL STATEMENT | 2017-03-01 |
150720006206 | 2015-07-20 | BIENNIAL STATEMENT | 2015-03-01 |
130307006665 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110325000613 | 2011-03-25 | ARTICLES OF ORGANIZATION | 2011-03-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State