Search icon

BFP TOWER C CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BFP TOWER C CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783881
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
EJVLK8JW4Z21
CAGE Code:
5SF84
UEI Expiration Date:
2025-02-14

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2009-11-04

Commercial and government entity program

CAGE number:
5SF84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2029-03-05
SAM Expiration:
2025-02-14

Contact Information

POC:
XHENSILA TEODORI

History

Start date End date Type Value
2006-12-18 2024-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-12-18 2024-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-06 2006-12-18 Address 10 BANK ST / SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2005-06-20 2006-06-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2002-06-27 2005-06-20 Address 1 LIBERTY PLAZA, 165 BROADWAY, ATTENTION: MR RICHARD B. CLARK, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001295 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220617002727 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200629060033 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180604006301 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620006157 2016-06-20 BIENNIAL STATEMENT 2016-06-01

Court Cases

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KAZIMIERZ WALEK AND STEFANIA W
Party Role:
Plaintiff
Party Name:
BFP TOWER C CO. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VALDIULEZO-NIETO
Party Role:
Plaintiff
Party Name:
BFP TOWER C CO. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State