Search icon

2700 BHTL, LLC

Company Details

Name: 2700 BHTL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083703
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 119 VICTOR HTS PKWY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
DAVID F CHRISTA DOS Process Agent 119 VICTOR HTS PKWY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2004-07-28 2008-07-18 Address 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720006462 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100726002224 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080718002256 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060621002432 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041210000121 2004-12-10 AFFIDAVIT OF PUBLICATION 2004-12-10
041210000117 2004-12-10 AFFIDAVIT OF PUBLICATION 2004-12-10
040728000362 2004-07-28 ARTICLES OF ORGANIZATION 2004-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206109 Other Contract Actions 2012-02-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-02-29
Termination Date 2012-09-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name 2700 BHTL, LLC
Role Plaintiff
Name THIRTEEN FORTY-FIVE HOL,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State