Search icon

BLDG ORCHARD LLC

Company Details

Name: BLDG ORCHARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020532
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O BLDG MANAGEMENT CO., INC., 4TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FICHL4QNVQ8I02 3020532 US-NY GENERAL ACTIVE 2004-03-02

Addresses

Legal c/o BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, New York, US-NY, US, 10016
Headquarters 417 Fifth Avenue, 4th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2023-01-27
Last Update 2024-01-03
Status ISSUED
Next Renewal 2025-01-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3020532

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent C/O BLDG MANAGEMENT CO., INC., 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-10-10 2014-05-08 Address 417 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-03-02 2013-10-10 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404001318 2022-04-04 BIENNIAL STATEMENT 2022-03-01
210917000256 2021-09-17 BIENNIAL STATEMENT 2021-09-17
200128060398 2020-01-28 BIENNIAL STATEMENT 2018-03-01
140508002340 2014-05-08 BIENNIAL STATEMENT 2014-03-01
131018000108 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18
131010000277 2013-10-10 CERTIFICATE OF CHANGE 2013-10-10
120612002152 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100330002203 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080310002089 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060306002608 2006-03-06 BIENNIAL STATEMENT 2006-03-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State