Name: | BG HEN-JEF II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 30 Mar 2010 |
Entity Number: | 3033387 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-30 | 2006-03-15 | Address | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Service of Process) |
2004-10-22 | 2005-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-30 | 2004-10-22 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100330000481 | 2010-03-30 | ARTICLES OF DISSOLUTION | 2010-03-30 |
080325002127 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060315002593 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
051230000280 | 2005-12-30 | CERTIFICATE OF MERGER | 2005-12-31 |
041022000312 | 2004-10-22 | CERTIFICATE OF CHANGE | 2004-10-22 |
040706000469 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040706000466 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040330000268 | 2004-03-30 | ARTICLES OF ORGANIZATION | 2004-03-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State