Search icon

BRUMMELL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRUMMELL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191966
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M18000005824
State:
FLORIDA
Type:
Headquarter of
Company Number:
001679915
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
611675105
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-21 2020-08-21 Address 601 W 26TH STREET, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-13 2018-05-21 Address 52 WALKER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-15 2016-09-13 Address ATTN: EVAN FRANK, 333 HUDSON STREET, UNIT 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-01-23 2014-05-15 Address ATTN: EVAN FRANK, 95 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104003582 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210416060470 2021-04-16 BIENNIAL STATEMENT 2020-01-01
200821000155 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
180521006281 2018-05-21 BIENNIAL STATEMENT 2018-01-01
160913000635 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State