Search icon

BADEM BUILDINGS, L.L.C.

Company Details

Name: BADEM BUILDINGS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2000 (24 years ago)
Entity Number: 2567078
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 469 WEST 57TH STREEET, STE 5F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BADEM BUILDINGS, L.L.C. DOS Process Agent 469 WEST 57TH STREEET, STE 5F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-10-26 2016-03-22 Address 469 WEST 57TH ST, STE 3D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-10 2010-10-26 Address 469 WEST 57TH ST, STE 3F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-10-01 2006-11-10 Address 250 WEST 57TH ST, STE 817, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2002-10-08 2004-10-01 Address 250 WEST 57TH ST, SUITE 1118, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2000-10-25 2002-10-08 Address 250 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001747 2022-12-16 BIENNIAL STATEMENT 2022-10-01
201001060801 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007418 2018-10-02 BIENNIAL STATEMENT 2018-10-01
160322002011 2016-03-22 BIENNIAL STATEMENT 2014-10-01
101026002729 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081009002003 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061110002101 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041001002061 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021008002026 2002-10-08 BIENNIAL STATEMENT 2002-10-01
010327000315 2001-03-27 AFFIDAVIT OF PUBLICATION 2001-03-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State