Search icon

BMG MONROE I, LLC

Company Details

Name: BMG MONROE I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425914
ZIP code: 11204
County: Orange
Place of Formation: New York
Address: 1600 63RD STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1600 63RD STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2018-09-14 2023-10-25 Address 1600 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-10-25 2018-09-14 Address 316 PROSPECT AVENUE / APT PHC, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2009-11-30 2011-10-25 Address 201 HAMPSHIRE RIDGE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process)
2001-10-11 2009-11-30 Address C/O PARAGON DEVELOPMENT, PO BOX 846, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1999-10-05 2001-10-11 Address 1200 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003786 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211020002283 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191030060260 2019-10-30 BIENNIAL STATEMENT 2019-10-01
180914002001 2018-09-14 BIENNIAL STATEMENT 2017-10-01
111025002012 2011-10-25 BIENNIAL STATEMENT 2011-10-01

Court Cases

Court Case Summary

Filing Date:
2020-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BMG MONROE I, LLC
Party Role:
Plaintiff
Party Name:
VILLAGE OF MONROE
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BMG MONROE I, LLC
Party Role:
Plaintiff
Party Name:
TOWN OF MONROE,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State