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