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 |
Name | Role | Address |
---|---|---|
BRIJON REALTY LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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