Search icon

BRICKMAN FUND II RYE LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
BRICKMAN FUND II RYE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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