Name: | BRANDYWINE 36, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 5119544 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615002342 | 2022-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-14 |
210427060454 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190425060241 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
SR-107795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170811000394 | 2017-08-11 | CERTIFICATE OF PUBLICATION | 2017-08-11 |
170413010244 | 2017-04-13 | ARTICLES OF ORGANIZATION | 2017-04-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State