Name: | BROOKLYN ESTATE HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2011 (13 years ago) |
Entity Number: | 4174759 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 849 57TH ST, 2ND FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
BROOKLYN ESTATE HOLDING LLC | DOS Process Agent | 849 57TH ST, 2ND FL, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2024-01-31 | Address | 849 57TH ST, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2014-01-09 | 2023-03-08 | Address | 849 57TH ST, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2012-01-05 | 2014-01-09 | Address | 849 57TH STREET,, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2011-12-09 | 2012-01-05 | Address | 847 57TH STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131000956 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
230308001647 | 2023-03-08 | BIENNIAL STATEMENT | 2021-12-01 |
140109002444 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120501000850 | 2012-05-01 | CERTIFICATE OF PUBLICATION | 2012-05-01 |
120105000356 | 2012-01-05 | CERTIFICATE OF CHANGE | 2012-01-05 |
111209000330 | 2011-12-09 | ARTICLES OF ORGANIZATION | 2011-12-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State