Search icon

AEG MANAGEMENT BROOKLYN, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Inspections

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

Fine And Fees

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