THE BROOKLYN COTTAGE LLC

Name: | THE BROOKLYN COTTAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (12 years ago) |
Entity Number: | 4479068 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 301 STERLING PLACE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE BROOKLYN COTTAGE LLC | DOS Process Agent | 301 STERLING PLACE, BROOKLYN, NY, United States, 11238 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2023-10-12 | Address | 301 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2013-10-28 | 2023-10-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-28 | 2017-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001714 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
231128018527 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
191010060058 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171006006380 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
170201000159 | 2017-02-01 | CERTIFICATE OF CHANGE | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State