Name: | BRUCKNER PLAZA SHOPPING CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 1998 (27 years ago) |
Entity Number: | 2264762 |
ZIP code: | 07631 |
County: | Bronx |
Place of Formation: | New York |
Address: | 49 e palisade avenue 3rd floor, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
c/o booth street management llc | DOS Process Agent | 49 e palisade avenue 3rd floor, ENGLEWOOD, NJ, United States, 07631 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-14 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-01 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000324 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
240603000037 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220629000588 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
220214003337 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
200601060150 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State