Name: | BRIDGE STREET COMMERCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2005 (19 years ago) |
Entity Number: | 3267009 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIDGE STREET COMMERCIAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-08 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-08 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-02 | 2022-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002163 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220708002314 | 2022-07-08 | CERTIFICATE OF PUBLICATION | 2022-07-08 |
211001000688 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061728 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42389 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42390 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006433 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151021006233 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131023006205 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104002965 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State