Name: | BP/CGCENTER ACQUISITION CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Aug 2011 |
Entity Number: | 2630082 |
ZIP code: | 02199 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 BOYLSTON STREET SUITE 1900, BOSTON, MA, United States, 02199 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BOSTON PROPERTIES | DOS Process Agent | 800 BOYLSTON STREET SUITE 1900, BOSTON, MA, United States, 02199 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2011-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-20 | 2011-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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) |
2003-06-18 | 2005-04-21 | Address | 111 HUNTINGTON AVE, BOSTON, MA, 02199, USA (Type of address: Service of Process) |
2001-06-13 | 2003-06-18 | Address | 800 BOYLSTON STREET, BOSTON, MA, 02199, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825000349 | 2011-08-25 | SURRENDER OF AUTHORITY | 2011-08-25 |
110520002918 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090424003203 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070409002530 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
051220000121 | 2005-12-20 | CERTIFICATE OF CHANGE | 2005-12-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State