Name: | BDL PRINCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 1996 (29 years ago) |
Entity Number: | 2035392 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | Ira Drukier, 60 East 54th Street, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BDL PRINCE LLC | DOS Process Agent | Ira Drukier, 60 East 54th Street, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-07 | 2017-06-08 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-22 | 2010-07-07 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process) |
2007-05-14 | 2010-04-22 | Address | ATTN M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-07-28 | 2007-05-14 | Address | ATTN: M. JAMES SPITZER, JR., 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-06-03 | 2004-07-28 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131002837 | 2023-01-31 | BIENNIAL STATEMENT | 2022-06-01 |
180604006905 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170608000004 | 2017-06-08 | CERTIFICATE OF AMENDMENT | 2017-06-08 |
160603007108 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140605006307 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100707002641 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
100422000909 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
070514000112 | 2007-05-14 | CERTIFICATE OF AMENDMENT | 2007-05-14 |
070417002477 | 2007-04-17 | BIENNIAL STATEMENT | 2006-06-01 |
040728002571 | 2004-07-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State