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