Name: | BLUEROCK REAL ESTATE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2005 (19 years ago) |
Entity Number: | 3249854 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-15 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-15 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-30 | 2017-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2017-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-11 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-11 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-02 | 2010-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-08-02 | 2010-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-30 | 2007-08-02 | Address | 100 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003437 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210825000897 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190801060793 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802007521 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170628006172 | 2017-06-28 | BIENNIAL STATEMENT | 2015-08-01 |
170515000100 | 2017-05-15 | CERTIFICATE OF CHANGE | 2017-05-15 |
130822006145 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
120830000698 | 2012-08-30 | CERTIFICATE OF CHANGE | 2012-08-30 |
120810000852 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110907002148 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State