Entity Number 2236282
Status Inactive
NameBREA PROPERTY MANAGEMENT OF NEW YORK L.L.C.
CountyNew York
Date of registration 09 Mar 1998 (27 years ago) 09 Mar 1998
Date of dissolution 03 Dec 2009 03 Dec 2009
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address ATTN: COMPLIANCE DEPARTMENT, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Address ZIP code
REGISTERED AGENT REVOKED
Agent
C/O THE BLACKSTONE GROUP
DOS Process Agent
ATTN: COMPLIANCE DEPARTMENT, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
2000-03-31
2009-12-03
Address
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2000-01-05
2009-12-03
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-05
2000-03-31
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-09
2000-01-05
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-09
2000-01-05
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
091203000436
2009-12-03
SURRENDER OF AUTHORITY
2009-12-03
080617002167
2008-06-17
BIENNIAL STATEMENT
2008-03-01
040326002251
2004-03-26
BIENNIAL STATEMENT
2004-03-01
020308002048
2002-03-08
BIENNIAL STATEMENT
2002-03-01
000331002001
2000-03-31
BIENNIAL STATEMENT
2000-03-01
000105000719
2000-01-05
CERTIFICATE OF CHANGE
2000-01-05
980921000285
1998-09-21
AFFIDAVIT OF PUBLICATION
1998-09-21
980921000284
1998-09-21
AFFIDAVIT OF PUBLICATION
1998-09-21
980309000087
1998-03-09
APPLICATION OF AUTHORITY
1998-03-09
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts