Name: | BC TRI-STATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Mar 1997 (28 years ago) |
Entity Number: | 2118492 |
County: | Nassau |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2001-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-03 | 2001-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-03 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-03 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010404000844 | 2001-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-04 |
010209000439 | 2001-02-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-11 |
000406002174 | 2000-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
000103000306 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
970318000198 | 1997-03-18 | CERTIFICATE OF AMENDMENT | 1997-03-18 |
970303000532 | 1997-03-03 | APPLICATION OF AUTHORITY | 1997-03-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State