-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FIDUCIARY BBT FUND LLC
Company Details
Name: |
FIDUCIARY BBT FUND LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Apr 2001 (24 years ago)
|
Entity Number: |
2631463 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1144821
|
No data
|
TWO WORLD TRADE CTR, NEW YORK, NY, 10048
|
2124664100
|
|
Filings since 2002-06-20
Form type |
REGDEX
|
File number |
021-39466
|
Filing date |
2002-06-20
|
File |
View File
|
Filings since 2002-02-04
Form type |
REGDEX/A
|
File number |
021-39466
|
Filing date |
2002-02-04
|
File |
View File
|
|
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 |
2001-04-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-04-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-33248
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-33249
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
030714002147
|
2003-07-14
|
BIENNIAL STATEMENT
|
2003-04-01
|
010424000752
|
2001-04-24
|
APPLICATION OF AUTHORITY
|
2001-04-24
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State