BRICKMAN FUND V REIT, INC.

Name: | BRICKMAN FUND V REIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2011 (14 years ago) |
Entity Number: | 4118099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | c/o Brickman Once Greenwich Office Park, Building 1N, Suite 175, Greenwich, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRICKMAN FUND V REIT INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE S. BRICKMAN | Chief Executive Officer | C/O BRICKMAN ONCE GREENWICH OFFICE PARK, BUILDING 1N, SUITE 175, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-10 | 2025-07-10 | Address | C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-10 | Address | C/O BRICKMAN ONCE GREENWICH OFFICE PARK, BUILDING 1N, SUITE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | C/O BRICKMAN ONCE GREENWICH OFFICE PARK, BUILDING 1N, SUITE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-10 | Address | C/O BRICKMAN ONCE GREENWICH OFFICE PARK, BUILDING 1N, SUITE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710000351 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
230703001571 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210716000717 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190701060720 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State