Search icon

BLUEROCK REAL ESTATE, L.L.C.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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