Name: | 650 BROOKLYN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2013 (12 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 4358266 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-27 | 2024-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-15 | 2023-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-08 | 2016-01-15 | Address | 650 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001822 | 2024-08-28 | CERTIFICATE OF TERMINATION | 2024-08-28 |
230227000073 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210223060184 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190206060992 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201007737 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160422006014 | 2016-04-22 | BIENNIAL STATEMENT | 2015-02-01 |
160115000905 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
130423000548 | 2013-04-23 | CERTIFICATE OF PUBLICATION | 2013-04-23 |
130208000883 | 2013-02-08 | APPLICATION OF AUTHORITY | 2013-02-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State