Search icon

BP/CGCENTER I LLC

Company Details

Name: BP/CGCENTER I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627823
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-20 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-21 2005-12-20 Address C/O BOSTON PROPERTIES, SECRETA, 111 HUNTINGTON AVE, BOSTON, MA, 02199, USA (Type of address: Service of Process)
2001-04-13 2005-04-21 Address C/O BOSTON PROPERTIES LP, 599 LEXINGTON AVE_STE 1800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421001250 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210405060674 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190404060291 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-33185 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170425006020 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150413006052 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130422006140 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110520002923 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090424003206 2009-04-24 BIENNIAL STATEMENT 2009-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State