Name: | BLDG 03 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2003 (21 years ago) |
Entity Number: | 2955427 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-15 | 2020-07-13 | Address | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-09-01 | 2018-03-15 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2003-10-15 | 2009-09-01 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2003-09-18 | 2003-10-15 | Address | 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060520 | 2020-07-13 | BIENNIAL STATEMENT | 2019-09-01 |
180315000258 | 2018-03-15 | CERTIFICATE OF CHANGE | 2018-03-15 |
130926002140 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110920002795 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090901002761 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
050825002739 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
040329000326 | 2004-03-29 | AFFIDAVIT OF PUBLICATION | 2004-03-29 |
040329000325 | 2004-03-29 | AFFIDAVIT OF PUBLICATION | 2004-03-29 |
031015000271 | 2003-10-15 | CERTIFICATE OF CHANGE | 2003-10-15 |
030918000320 | 2003-09-18 | APPLICATION OF AUTHORITY | 2003-09-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State