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