Name: | BP 399 PARK AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2002 (22 years ago) |
Entity Number: | 2810620 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001323 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220909002245 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200917060280 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
SR-35858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180917006113 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160923006210 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
140917006148 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120919006325 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101018002495 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State