Entity Number 3325606
Status Active
NameBRODSKY LLC
CountyNew York
Date of registration 24 Feb 2006 (19 years ago) 24 Feb 2006
Legal typeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 623 EAGLE ROCK AVE #388, WEST ORANGE, NJ, United States, 07052
Address ZIP code
BRODSKY LLC
DOS Process Agent
623 EAGLE ROCK AVE #388, WEST ORANGE, NJ, United States, 07052
REGISTERED AGENT REVOKED
Agent
2010-07-22
2018-02-05
Address
305 BROADWAY, 14 FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-01-27
2010-07-22
Address
244 5TH AVE. SUITE 1952, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-28
2010-01-27
Address
27 UNION SQUARE WEST SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-03-22
2009-05-28
Address
11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-24
2009-05-28
Address
2 WESTY 46TH STREET SUITE 307, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2006-02-24
2007-03-22
Address
2 WEST 46TH STREET SUITE 307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
211020001570
2021-10-20
BIENNIAL STATEMENT
2021-10-20
180205007275
2018-02-05
BIENNIAL STATEMENT
2018-02-01
140211006287
2014-02-11
BIENNIAL STATEMENT
2014-02-01
100722000003
2010-07-22
CERTIFICATE OF CHANGE
2010-07-22
100607000592
2010-06-07
CERTIFICATE OF AMENDMENT
2010-06-07
100419002162
2010-04-19
BIENNIAL STATEMENT
2010-02-01
100127000046
2010-01-27
CERTIFICATE OF CHANGE
2010-01-27
090528000552
2009-05-28
CERTIFICATE OF CHANGE
2009-05-28
080320002552
2008-03-20
BIENNIAL STATEMENT
2008-02-01
070322001082
2007-03-22
CERTIFICATE OF CHANGE
2007-03-22
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts