Name: | AEG MANAGEMENT BROOKLYN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2011 (13 years ago) |
Entity Number: | 4161321 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-10 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-10 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2021-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-13 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-16 | 2013-11-13 | Address | 620 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2011-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-03 | 2012-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001736 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211116003125 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
210210000399 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
191104060130 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-58919 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58920 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171103007049 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151103006698 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131113006644 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
120716001250 | 2012-07-16 | CERTIFICATE OF CHANGE | 2012-07-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-07-11 | No data | 620 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2649586 | SL VIO | INVOICED | 2017-07-31 | 5286.72021484375 | SL - Sick Leave Violation |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State