Name: | BROOKLYN DESIGN BUILD L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2019 (6 years ago) |
Entity Number: | 5593549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL ST STE 951, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GESERLY ROSARIO | Agent | 99 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL ST STE 951, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-17 | 2023-07-31 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-17 | 2023-07-31 | Address | 99 WALL ST STE 951, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-25 | 2020-03-17 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-07-25 | 2020-03-17 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731001316 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
200317000691 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
200128000916 | 2020-01-28 | CERTIFICATE OF PUBLICATION | 2020-01-28 |
191114000378 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
190725010374 | 2019-07-25 | ARTICLES OF ORGANIZATION | 2019-07-25 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State