Name: | BRICKMAN 275 PARK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558162 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRICKMAN 275 PARK LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2020-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-08 | 2018-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004541 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220407002408 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200402061050 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006131 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160429006209 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140408000086 | 2014-04-08 | APPLICATION OF AUTHORITY | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State