Search icon

3130 BRIGHTON 7TH STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 3130 BRIGHTON 7TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521640
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 2026 OCEAN AVE, 1B, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
3130 BRIGHTON 7TH STREET, LLC DOS Process Agent 2026 OCEAN AVE, 1B, BROOKLYN, NY, United States, 11230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001607241
Phone:
(212) 661-9400

Latest Filings

Form type:
D/A
File number:
021-216892
Filing date:
2014-08-19
File:
Form type:
D
File number:
021-216892
Filing date:
2014-05-06
File:

History

Start date End date Type Value
2020-01-02 2024-01-03 Address 2026 OCEAN AVE, 1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-08-14 2020-01-02 Address 275 MADISON AVENUE, 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-30 2014-08-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-01-30 2014-08-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001099 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220221000692 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200102061744 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180104006668 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160718006406 2016-07-18 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State