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