Search icon

BRP LEASING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRP LEASING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418124
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70P54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-04-07
SAM Expiration:
2022-07-05

Contact Information

POC:
DOUGLAS WHITENACK

Immediate Level Owner

Vendor Certified:
2021-04-07
CAGE number:
7G5S8
Company Name:
HOMEFED CORPORATION

History

Start date End date Type Value
2023-06-26 2025-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-26 2025-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-21 2023-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-21 2023-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-14 2022-09-21 Address 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603004287 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230626000291 2023-06-26 BIENNIAL STATEMENT 2023-06-01
221215002101 2022-12-15 BIENNIAL STATEMENT 2021-06-01
220921001109 2022-09-20 CERTIFICATE OF CHANGE BY ENTITY 2022-09-20
131114000865 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State