Name: | BATTERY COMMERCIAL ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2000 (25 years ago) |
Entity Number: | 2539174 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, SUITE 2600, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BATTERY COMMERCIAL ASSOCIATES LLC | DOS Process Agent | 3 COLUMBUS CIRCLE, SUITE 2600, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-08-05 | Address | 3 COLUMBUS CIRCLE, SUITE 2600, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-04-18 | 2023-06-23 | Address | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-04-24 | 2014-04-18 | Address | ATTN: GENERAL COUNSEL, 530 FIFTH AVENUE SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-17 | 2007-04-24 | Address | 530 5TH AVENUE, SUITE 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-08-04 | 2007-04-17 | Address | 125 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000857 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230623004039 | 2023-06-23 | BIENNIAL STATEMENT | 2022-08-01 |
220602003786 | 2022-06-02 | BIENNIAL STATEMENT | 2020-08-01 |
140418000199 | 2014-04-18 | CERTIFICATE OF CHANGE | 2014-04-18 |
101108003016 | 2010-11-08 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State