Name: | BRAVE INSURANCE CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4371969 |
ZIP code: | 10605 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 Greenridge Avenue, Apt. 2T, White Plains, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Greenridge Avenue, Apt. 2T, White Plains, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2025-03-15 | Address | 462 MACDONOUGH STREET, 3RD FLR., BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2013-03-11 | 2016-08-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-03-11 | 2025-03-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000216 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
210311060187 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190401060176 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
160826000604 | 2016-08-26 | CERTIFICATE OF CHANGE | 2016-08-26 |
150320006062 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130813000795 | 2013-08-13 | CERTIFICATE OF PUBLICATION | 2013-08-13 |
130311000764 | 2013-03-11 | ARTICLES OF ORGANIZATION | 2013-03-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State