Search icon

THE BRODY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRODY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2016 (10 years ago)
Entity Number: 4877307
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2016-01-12 2019-10-08 Address ATTN: STEPHEN BREITSTONE ESQ., 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020001616 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191008060181 2019-10-08 BIENNIAL STATEMENT 2018-01-01
160311000520 2016-03-11 CERTIFICATE OF PUBLICATION 2016-03-11
160122000403 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
160112000107 2016-01-12 ARTICLES OF ORGANIZATION 2016-01-12

Court Cases

Court Case Summary

Filing Date:
2023-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FRONTLINE ASSET STRATEGIES, LL
Party Role:
Defendant
Party Name:
THE BRODY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BRODY
Party Role:
Plaintiff
Party Name:
THE BRODY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
THE BRODY, LLC
Party Role:
Defendant
Party Name:
SERIES 2020A OF NAHLA CAPITAL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State