Name: | 32 FIFTH BROOKLYN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2015 (10 years ago) |
Entity Number: | 4753652 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
32 FIFTH BROOKLYN LLC | DOS Process Agent | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-26 | 2024-02-29 | Address | 40 WALL STREET, 45TH FLOOR, NY, NY, 10005, USA (Type of address: Service of Process) |
2016-07-15 | 2022-03-26 | Address | 40 WALL STREET, 45TH FLOOR, NY, NY, 10005, USA (Type of address: Service of Process) |
2015-05-05 | 2016-07-15 | Address | 65 W 36TH ST #12, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004092 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220326000839 | 2021-09-13 | CERTIFICATE OF PUBLICATION | 2021-09-13 |
210528060186 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190506060624 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
181214006169 | 2018-12-14 | BIENNIAL STATEMENT | 2017-05-01 |
160715000747 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
150505000597 | 2015-05-05 | ARTICLES OF ORGANIZATION | 2015-05-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State