Search icon

HANDSOME BROOK PROPERTIES LLC

Company Details

Name: HANDSOME BROOK PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2015 (9 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 4837166
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-23 2024-12-24 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-23 2024-12-24 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-06 2024-07-23 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-07-06 2024-07-23 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-28 2021-07-06 Address 511 W 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-20 2021-07-06 Address 4132 E. HANDSOME BROOK ROAD, FRANKLIN, NY, NY, 13775, USA (Type of address: Registered Agent)
2015-10-20 2020-01-28 Address 4132 E. HANDSOME BROOK ROAD, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001153 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
240723003157 2024-07-23 BIENNIAL STATEMENT 2024-07-23
210706000776 2021-07-02 CERTIFICATE OF CHANGE BY ENTITY 2021-07-02
200128060468 2020-01-28 BIENNIAL STATEMENT 2019-10-01
160613000520 2016-06-13 CERTIFICATE OF PUBLICATION 2016-06-13
151020010365 2015-10-20 ARTICLES OF ORGANIZATION 2015-10-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State