-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
BFC STAPLETON LLC
Company Details
Name: |
BFC STAPLETON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Dec 2002 (22 years ago)
|
Entity Number: |
2845820 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
150 MYRTLE AVENUE / 2ND FL, BROOKLYN, NY, United States, 11201 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
150 MYRTLE AVENUE / 2ND FL, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
2007-06-22
|
2011-02-23
|
Address
|
325 GOLD ST., 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2002-12-16
|
2007-06-22
|
Address
|
2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201208060426
|
2020-12-08
|
BIENNIAL STATEMENT
|
2020-12-01
|
181218006266
|
2018-12-18
|
BIENNIAL STATEMENT
|
2018-12-01
|
161205008015
|
2016-12-05
|
BIENNIAL STATEMENT
|
2016-12-01
|
141210006422
|
2014-12-10
|
BIENNIAL STATEMENT
|
2014-12-01
|
130111002115
|
2013-01-11
|
BIENNIAL STATEMENT
|
2012-12-01
|
110223002502
|
2011-02-23
|
BIENNIAL STATEMENT
|
2010-12-01
|
081125003076
|
2008-11-25
|
BIENNIAL STATEMENT
|
2008-12-01
|
070622000194
|
2007-06-22
|
CERTIFICATE OF CHANGE
|
2007-06-22
|
061207002216
|
2006-12-07
|
BIENNIAL STATEMENT
|
2006-12-01
|
041208002702
|
2004-12-08
|
BIENNIAL STATEMENT
|
2004-12-01
|
030722000983
|
2003-07-22
|
AFFIDAVIT OF PUBLICATION
|
2003-07-22
|
030722000982
|
2003-07-22
|
AFFIDAVIT OF PUBLICATION
|
2003-07-22
|
021216000377
|
2002-12-16
|
ARTICLES OF ORGANIZATION
|
2002-12-16
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State