Search icon

3052 BRIGHTON 1ST STREET II LLC

Company Details

Name: 3052 BRIGHTON 1ST STREET II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768482
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
2022-06-08 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-06-06 2022-06-08 Address 28 LIBERTY STREET, 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)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-03 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
230617000712 2023-06-17 BIENNIAL STATEMENT 2023-06-01
220608002994 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210617060110 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190606060293 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-71657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007398 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150817000586 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
150603010135 2015-06-03 ARTICLES OF ORGANIZATION 2015-06-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State