Name: | BRICKMAN FUND II RYE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2011 (14 years ago) |
Entity Number: | 4122683 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRICKMAN FUND II RYE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-26 | 2016-05-09 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004341 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210719000594 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190709060683 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58104 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007796 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160509000339 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
150727006123 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130718006071 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
111006001034 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State