Search icon

FIRST BTS BRENTWOOD, LLC

Company Details

Name: FIRST BTS BRENTWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2016 (8 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 5008036
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SE38CB0I05DB37 5008036 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 149 Colonial Road, Manchester, US-CT, US, 06042

Registration details

Registration Date 2017-12-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5008036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-14 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-14 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026002825 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
220913002397 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200910060268 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190620060035 2019-06-20 BIENNIAL STATEMENT 2018-09-01
SR-76471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76470 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170113000602 2017-01-13 CERTIFICATE OF PUBLICATION 2017-01-13
160914010068 2016-09-14 ARTICLES OF ORGANIZATION 2016-09-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State