Search icon

BREA PROPERTY MANAGEMENT OF NEW YORK L.L.C.

Print

Details

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)

Date of dissolution 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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O THE BLACKSTONE GROUP

DOS Process Agent

ATTN: COMPLIANCE DEPARTMENT, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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