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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FICHL4QNVQ8I02 | 3020532 | US-NY | GENERAL | ACTIVE | 2004-03-02 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | C/O BLDG MANAGEMENT CO., INC., 4TH FL, NEW YORK, NY, United States, 10016 |
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) |
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