Search icon

BT 64TH STREET, LLC

Company Details

Name: BT 64TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3044055
ZIP code: 10005
County: New York
Place of Formation: New York
Address: BT 64TH STREET, LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BT 64TH STREET, LLC DOS Process Agent BT 64TH STREET, LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-20 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-20 Address 200 DRYDEN ROAD, SUITE 200, DRESHER, PA, 19025, USA (Type of address: Service of Process)
2010-05-18 2018-04-02 Address 200 WITMER ROAD, SUITE 200, HORSHAM, PA, 19044, USA (Type of address: Service of Process)
2007-12-26 2010-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-22 2007-12-26 Address ATTN BRUCE E TOLL, 2600 PHILMONT AVE SUITE 212, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004667 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220411001820 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200420060452 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-39067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007079 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006857 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006149 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120529002871 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100518002449 2010-05-18 BIENNIAL STATEMENT 2010-04-01
090414002179 2009-04-14 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State