Search icon

97 GRAND AVE BROOKLYN FIRST LLC

Company Details

Name: 97 GRAND AVE BROOKLYN FIRST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754291
ZIP code: 12207
County: New York
Place of Formation: New York
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
2022-06-09 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-01 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-06 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-06 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230522003998 2023-05-22 BIENNIAL STATEMENT 2023-05-01
220609000518 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210510060058 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501061535 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-71325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170524006161 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150727000314 2015-07-27 CERTIFICATE OF PUBLICATION 2015-07-27
150506010163 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State