Search icon

FS-GENESIS BRADHURST CORNERSTONE II MANAGERS LLC

Company Details

Name: FS-GENESIS BRADHURST CORNERSTONE II MANAGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353739
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004

Agent

Name Role Address
FILEJET INC. Agent 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-12-18 2025-01-24 Address 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-12-18 2025-01-24 Address 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-10-31 2023-12-18 Address 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2023-10-31 2023-12-18 Address 41 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2023-10-24 2023-10-31 Address C/O GENESIS COMPANIES, 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003939 2025-01-24 BIENNIAL STATEMENT 2025-01-24
231218004090 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231031002258 2023-10-30 CERTIFICATE OF CHANGE BY ENTITY 2023-10-30
231024004180 2023-10-24 BIENNIAL STATEMENT 2023-01-01
210616060165 2021-06-16 BIENNIAL STATEMENT 2021-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State