Name: | BPF 50 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Jul 2011 |
Entity Number: | 2480717 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BBS INVESTORS II | DOS Process Agent | 590 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2011-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-03 | 2011-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722000549 | 2011-07-22 | SURRENDER OF AUTHORITY | 2011-07-22 |
040311002266 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020416002222 | 2002-04-16 | BIENNIAL STATEMENT | 2002-03-01 |
000601000258 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000601000261 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000303000007 | 2000-03-03 | APPLICATION OF AUTHORITY | 2000-03-03 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State