Search icon

BT HOLDINGS LLC

Company Details

Name: BT HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2005 (19 years ago)
Entity Number: 3258907
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-21 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-21 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240312004026 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230428001256 2023-04-28 BIENNIAL STATEMENT 2021-09-01
SR-91488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026000536 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000705 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110930002414 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090910002004 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070918002819 2007-09-18 BIENNIAL STATEMENT 2007-09-01
070717000132 2007-07-17 CERTIFICATE OF PUBLICATION 2007-07-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State