Name: | BROWN MAC ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224765 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HENRY L. LICHTENSTEIN, 152 E 94TH ST APT 12D, NY, NY, United States, 10128 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BROWN MAC ENERGY LLC | DOS Process Agent | C/O HENRY L. LICHTENSTEIN, 152 E 94TH ST APT 12D, NY, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-02 | 2024-03-04 | Address | C/O HENRY L. LICHTENSTEIN, 152 E 94TH ST APT 12D, NY, NY, 10128, 2580, USA (Type of address: Service of Process) |
2012-03-30 | 2013-05-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-03-30 | 2013-05-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004927 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220301003665 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060926 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180312006405 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160309006325 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State