Search icon

BRIJON REALTY LLC

Company Details

Name: BRIJON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368105
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BRIJON REALTY LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-03-04 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-19 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-04 2016-04-19 Address 22 NORTH TAPPAN LANDING ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306003755 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303061554 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190304060285 2019-03-04 BIENNIAL STATEMENT 2019-03-01
SR-62975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181030000701 2018-10-30 CERTIFICATE OF CHANGE 2018-10-30
170301006761 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160419006306 2016-04-19 BIENNIAL STATEMENT 2015-03-01
131120000020 2013-11-20 CERTIFICATE OF PUBLICATION 2013-11-20
130304000028 2013-03-04 ARTICLES OF ORGANIZATION 2013-03-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State