Name: | BRP JAMSTA TWO TC OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740800 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2025-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001348 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241014002060 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221026003381 | 2022-10-26 | BIENNIAL STATEMENT | 2021-04-01 |
191206060181 | 2019-12-06 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160628000493 | 2016-06-28 | CERTIFICATE OF PUBLICATION | 2016-06-28 |
151027000250 | 2015-10-27 | CERTIFICATE OF AMENDMENT | 2015-10-27 |
150413000113 | 2015-04-13 | ARTICLES OF ORGANIZATION | 2015-04-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State