Search icon

BROOKLYN FEMALE MINDSET LLC

Company Details

Name: BROOKLYN FEMALE MINDSET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2020 (5 years ago)
Entity Number: 5830134
ZIP code: 11207
County: Albany
Place of Formation: New York
Address: 648 Wyona St, 2F, Brooklyn, NY, United States, 11207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMMKB3J1QYA7 2023-11-16 751 LINDEN BLVD # 159, BROOKLYN, NY, 11203, 3671, USA 648 WYONA ST APT 2F, BROOKLYN, NY, 11207, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2022-11-18
Initial Registration Date 2021-12-15
Entity Start Date 2021-09-08
Fiscal Year End Close Date Nov 29

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EBONY C JOHNSON
Role OWNER
Address 751 LINDEN BLVD # 159, BROOKLYN, NY, 11203, USA
Government Business
Title PRIMARY POC
Name EBONY C JOHNSON
Role OWNER
Address 751 LINDEN BLVD # 159, BROOKLYN, NY, 11203, USA
Past Performance Information not Available

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BROOKLYN FEMALE MINDSET DOS Process Agent 648 Wyona St, 2F, Brooklyn, NY, United States, 11207

History

Start date End date Type Value
2023-03-15 2024-11-19 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-15 2024-11-19 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-08 2023-03-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-08 2023-03-15 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
241119004550 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230315004008 2023-03-15 CERTIFICATE OF CHANGE BY ENTITY 2023-03-15
221212001280 2022-12-12 BIENNIAL STATEMENT 2022-09-01
201215000737 2020-12-15 CERTIFICATE OF PUBLICATION 2020-12-15
200908010445 2020-09-08 ARTICLES OF ORGANIZATION 2020-09-08

Date of last update: 05 Mar 2025

Sources: New York Secretary of State