Search icon

3052 BRIGHTON 1ST STREET LLC

Company Details

Name: 3052 BRIGHTON 1ST STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2014 (10 years ago)
Entity Number: 4679299
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-04 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-08 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-12 2017-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000238 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221209001306 2022-12-09 BIENNIAL STATEMENT 2022-12-01
220608002611 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
201204060532 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-69673 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69672 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007172 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170508006146 2017-05-08 BIENNIAL STATEMENT 2016-12-01
141212000120 2014-12-12 APPLICATION OF AUTHORITY 2014-12-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State