Search icon

BPC SITE 25 ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
DAVID L. BERLINER Agent C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, 11201

DOS Process Agent

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

History

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)

Filings

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