Search icon

BRUCKNER PLAZA CENTER, LLC

Company Details

Name: BRUCKNER PLAZA CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000187
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-14 2016-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-01-14 2016-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004241 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002989 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200130060239 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-89203 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89204 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180919006072 2018-09-19 BIENNIAL STATEMENT 2018-01-01
171120002060 2017-11-20 BIENNIAL STATEMENT 2016-01-01
160718000124 2016-07-18 CERTIFICATE OF CHANGE 2016-07-18
040330000711 2004-03-30 AFFIDAVIT OF PUBLICATION 2004-03-30
040330000708 2004-03-30 AFFIDAVIT OF PUBLICATION 2004-03-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State