Name: | BERKSHIRE HATHAWAY SPECIALTY CONCIERGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 13 Nov 2018 |
Entity Number: | 4525507 |
ZIP code: | 68102 |
County: | Queens |
Place of Formation: | Nebraska |
Address: | 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, United States, 68102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-18 | 2018-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-12-18 | 2018-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-06 | 2015-12-18 | Address | 3024 HARNEY STREET, OMAHA, NE, 68131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113001057 | 2018-11-13 | SURRENDER OF AUTHORITY | 2018-11-13 |
180208006479 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160226006174 | 2016-02-26 | BIENNIAL STATEMENT | 2016-02-01 |
151218000415 | 2015-12-18 | CERTIFICATE OF CHANGE | 2015-12-18 |
150303000301 | 2015-03-03 | CERTIFICATE OF PUBLICATION | 2015-03-03 |
140206000815 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State