Name: | TWO BRICKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2018 (7 years ago) |
Entity Number: | 5310488 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10491213000 | LIMITED LIABILITY BROKER | 2026-05-13 |
10991239998 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-12 | 2024-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2024-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-12 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-23 | 2019-02-12 | Address | 926 CLINTON ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2018-03-23 | 2019-02-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003214 | 2024-05-01 | CERTIFICATE OF AMENDMENT | 2024-05-01 |
240312001540 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220930000009 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012528 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301002377 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200326060134 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
190212000356 | 2019-02-12 | CERTIFICATE OF CHANGE | 2019-02-12 |
180803000098 | 2018-08-03 | CERTIFICATE OF PUBLICATION | 2018-08-03 |
180323010642 | 2018-03-23 | ARTICLES OF ORGANIZATION | 2018-03-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State