Name: | BFC KENT SOUTH MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2003 (22 years ago) |
Entity Number: | 2919607 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-03 | 2011-06-23 | Address | 325 GOLD STREET, 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-06-22 | 2007-07-03 | Address | 325 GOLD ST., 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2003-06-16 | 2007-06-22 | Address | C/O BFC CONSTRUCTION CORP., 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002210 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110623002215 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
070703002445 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
070622000364 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
050609002700 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030616000427 | 2003-06-16 | ARTICLES OF ORGANIZATION | 2003-06-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State