Search icon

BRICKMAN FUND V REIT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRICKMAN FUND V REIT INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State