Search icon

BROOKHAVEN RAIL LLC

Company Details

Name: BROOKHAVEN RAIL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2012 (13 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 4225341
ZIP code: 12207
County: Suffolk
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

Start date End date Type Value
2023-09-01 2023-07-31 Address 38955 hills tech drive, FARMINGTON, MI, 48331, USA (Type of address: Service of Process)
2023-05-17 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-17 2023-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230731003559 2023-07-31 CERTIFICATE OF CHANGE BY ENTITY 2023-07-31
230901001874 2023-07-18 SURRENDER OF AUTHORITY 2023-07-18
230517001108 2022-11-04 CERTIFICATE OF CHANGE BY ENTITY 2022-11-04
SR-60197 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60196 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120606000100 2012-06-06 CERTIFICATE OF PUBLICATION 2012-06-06
120402000612 2012-04-02 APPLICATION OF AUTHORITY 2012-04-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State