Name: | B.P.R. 4000 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 1996 (29 years ago) |
Entity Number: | 2009820 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 60 BROAD STREET / SUITE 3503, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SHIMON ECKSTEIN | DOS Process Agent | 60 BROAD STREET / SUITE 3503, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2024-08-12 | Address | 60 BROAD STREET / SUITE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-03-05 | 2010-04-13 | Address | 60 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-08-16 | 2008-03-05 | Address | 60 BROAD STREET, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1996-03-14 | 2005-08-16 | Address | 1009 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812001142 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
200309060685 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180308006193 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160302006850 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140310006463 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State