-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
BROOKLYN UNITED LLC
Company Details
Name: |
BROOKLYN UNITED LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 May 2014 (11 years ago)
|
Entity Number: |
4572835 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
165 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
BROOKLYN UNITED LLC
|
DOS Process Agent
|
165 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016
|
Form 5500 Series
Employer Identification Number (EIN):
208272168
Number Of Participants:
25
Sponsors Telephone Number:
Number Of Participants:
34
Sponsors Telephone Number:
Number Of Participants:
26
Sponsors Telephone Number:
Number Of Participants:
20
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2018-09-13
|
2024-07-03
|
Address
|
165 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-05-06
|
2018-09-13
|
Address
|
20 WEST 38TH STREET, 4TH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240703003849
|
2024-07-03
|
BIENNIAL STATEMENT
|
2024-07-03
|
220505001003
|
2022-05-05
|
BIENNIAL STATEMENT
|
2022-05-01
|
200506060424
|
2020-05-06
|
BIENNIAL STATEMENT
|
2020-05-01
|
180913006049
|
2018-09-13
|
BIENNIAL STATEMENT
|
2018-05-01
|
140715000070
|
2014-07-15
|
CERTIFICATE OF CHANGE
|
2014-07-15
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State