Name: | BC NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953044 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2001-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-24 | 2001-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-09-01 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-01 | 1999-11-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010404000852 | 2001-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-04 |
010209000435 | 2001-02-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-11 |
000410000151 | 2000-04-10 | CERTIFICATE OF CHANGE | 2000-04-10 |
991124002159 | 1999-11-24 | BIENNIAL STATEMENT | 1999-09-01 |
971009002109 | 1997-10-09 | BIENNIAL STATEMENT | 1997-09-01 |
960308000138 | 1996-03-08 | AFFIDAVIT OF PUBLICATION | 1996-03-08 |
960308000134 | 1996-03-08 | AFFIDAVIT OF PUBLICATION | 1996-03-08 |
950901000046 | 1995-09-01 | APPLICATION OF AUTHORITY | 1995-09-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State