Search icon

MANOR BROOK CIRCLE GROUP, LLC

Company Details

Name: MANOR BROOK CIRCLE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097512
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
2023-03-06 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-14 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-14 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-07 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
250301040446 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230306003750 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210329060538 2021-03-29 BIENNIAL STATEMENT 2021-03-01
191202061468 2019-12-02 BIENNIAL STATEMENT 2019-03-01
191114000363 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
SR-78073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170619000261 2017-06-19 CERTIFICATE OF PUBLICATION 2017-06-19
170307010233 2017-03-07 ARTICLES OF ORGANIZATION 2017-03-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State