Search icon

BROOKDALE LIVING COMMUNITIES OF NEW YORK-BPC, INC.

Company Details

Name: BROOKDALE LIVING COMMUNITIES OF NEW YORK-BPC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270222
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, United States, 37027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHAD C. WHITE, PRESIDENT AND SECRETARY Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-06-03 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2018-07-17 2020-06-25 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-05 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003648 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602004012 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200625060379 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180717006007 2018-07-17 BIENNIAL STATEMENT 2018-06-01
161005000512 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State