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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
70P54 | Active | Non-Manufacturer | 2013-11-25 | 2024-02-29 | 2026-04-07 | 2022-07-05 | |||||||||||||||||||||
|
POC | DOUGLAS WHITENACK |
Phone | +1 212-358-6552 |
Address | 315 PARK AVE S, 20TH FLOOR, NEW YORK, NY, 10010 3649, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2021-04-07 |
CAGE number | 7G5S8 |
Company Name | HOMEFED CORPORATION |
CAGE Last Updated | 2024-07-30 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
130618000670 | 2013-06-18 | CERTIFICATE OF CORRECTION | 2013-06-18 |
130614000489 | 2013-06-14 | APPLICATION OF AUTHORITY | 2013-06-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State