ONE15 BROOKLYN MARINA, LLC

Name: | ONE15 BROOKLYN MARINA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2013 (12 years ago) |
Entity Number: | 4496487 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 159 bridge park drive, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 159 bridge park drive, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-26 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-06 | 2015-11-25 | Name | BROOKLYN PIER 5 MARINA, LLC |
2013-12-05 | 2014-03-06 | Name | BROOKLYN BRIDGE PARK MARINA, LLC |
2013-12-05 | 2018-10-26 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-12-05 | 2018-10-26 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000244 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
190712060789 | 2019-07-12 | BIENNIAL STATEMENT | 2017-12-01 |
181026000646 | 2018-10-26 | CERTIFICATE OF CHANGE | 2018-10-26 |
151125000179 | 2015-11-25 | CERTIFICATE OF AMENDMENT | 2015-11-25 |
151020000033 | 2015-10-20 | CERTIFICATE OF PUBLICATION | 2015-10-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State