Name: | BR REC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2011 (13 years ago) |
Entity Number: | 4177076 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491202589 | LIMITED LIABILITY BROKER | 2026-01-19 |
10991209560 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-15 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037561 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003100 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191231060194 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
190225001038 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-103070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120611000755 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
120413000640 | 2012-04-13 | CERTIFICATE OF PUBLICATION | 2012-04-13 |
111215000466 | 2011-12-15 | ARTICLES OF ORGANIZATION | 2011-12-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State