Search icon

BJD ASSOCIATES, LLC

Company Details

Name: BJD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587060
ZIP code: 10022
County: New York
Place of Formation: New York
Address: WIGGIN AND DANA LLP, 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ROBERT W. BENJAMIN, ESQ. DOS Process Agent WIGGIN AND DANA LLP, 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT W. BENJAMIN, ESQ. Agent 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017

History

Start date End date Type Value
2017-08-31 2024-12-05 Address WIGGIN AND DANA LLP, 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-26 2017-08-31 Address 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-26 2024-12-05 Address 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205000370 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230120001405 2023-01-20 BIENNIAL STATEMENT 2022-12-01
201203060515 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181217006882 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170831000180 2017-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2017-08-31
161205007597 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006441 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121226006277 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101206002557 2010-12-06 BIENNIAL STATEMENT 2010-12-01
081120002169 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State