Name: | BPC SITE 25 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 1998 (27 years ago) |
Date of dissolution: | 29 May 2008 |
Entity Number: | 2272452 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID L. BERLINER | Agent | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
DAVID L. BERLINER | DOS Process Agent | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2006-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2006-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-23 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-23 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080529000099 | 2008-05-29 | ARTICLES OF DISSOLUTION | 2008-05-29 |
060614002155 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
060412000625 | 2006-04-12 | CERTIFICATE OF CHANGE | 2006-04-12 |
040716002065 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
030205002234 | 2003-02-05 | BIENNIAL STATEMENT | 2002-06-01 |
000830002087 | 2000-08-30 | BIENNIAL STATEMENT | 2000-06-01 |
991217001020 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
981021000684 | 1998-10-21 | AFFIDAVIT OF PUBLICATION | 1998-10-21 |
981021000679 | 1998-10-21 | AFFIDAVIT OF PUBLICATION | 1998-10-21 |
980623000655 | 1998-06-23 | ARTICLES OF ORGANIZATION | 1998-06-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State