Name: | B.S. PROJECT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Apr 2000 (25 years ago) |
Entity Number: | 2497698 |
County: | Suffolk |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-21 | 2012-10-01 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2001-01-23 | 2004-05-21 | Address | 277 BROADWAY, SUITE 510, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2000-04-11 | 2001-01-23 | Address | 5 BEEKMAN STREET, SUITE 925, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2000-04-11 | 2012-09-14 | Address | C/O INCORPORATING SERVICES LTD, 15 E. NORTH STREET, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001000483 | 2012-10-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-10-31 |
120914000930 | 2012-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-09-14 |
040521000044 | 2004-05-21 | CERTIFICATE OF CHANGE | 2004-05-21 |
030805002518 | 2003-08-05 | BIENNIAL STATEMENT | 2002-04-01 |
010123000644 | 2001-01-23 | CERTIFICATE OF CHANGE | 2001-01-23 |
000721000273 | 2000-07-21 | AFFIDAVIT OF PUBLICATION | 2000-07-21 |
000721000271 | 2000-07-21 | AFFIDAVIT OF PUBLICATION | 2000-07-21 |
000411000761 | 2000-04-11 | ARTICLES OF ORGANIZATION | 2000-04-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State