Name: | BSB 900 KING STREET OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451431 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-17 | 2016-05-06 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000406 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201000042 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191206060471 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30316 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006880 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160506000720 | 2016-05-06 | CERTIFICATE OF CHANGE | 2016-05-06 |
160429006251 | 2016-04-29 | BIENNIAL STATEMENT | 2015-12-01 |
140131002114 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120113002981 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State