Name: | BROOKLYN LOGISTICS CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2018 (7 years ago) |
Entity Number: | 5289481 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-01-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-02-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-02-20 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004295 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
240201044394 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201003200 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060772 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-111436 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State