Search icon

BROWNIES COUTURE L.L.C.

Company Details

Name: BROWNIES COUTURE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445740
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2ULMMXNUDC4 2020-12-05 114 FENIMORE ST APT 2D, BROOKLYN, NY, 11225, 5322, USA 114 FENIMORE ST APT 2D, BROOKLYN, NY, 11225, 5322, USA

Business Information

Doing Business As BROWNIES COUTURE BY AZIA
URL www.browniescouture.com
Congressional District 09
Activation Date 2019-12-17
Initial Registration Date 2019-12-06
Entity Start Date 2018-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 446120, 454110, 454390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AZIA TOUSSAINT
Address 114 FENIMORE ST, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name AZIA TOUSSAINT
Address 114 FENIMORE ST, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-09-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-19 2021-09-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-19 2021-09-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929022893 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210922002692 2021-06-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-06-21
181119010431 2018-11-19 ARTICLES OF ORGANIZATION 2018-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State