Name: | BP TIMES SQUARE TOWER MEZZANINE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2006 (19 years ago) |
Entity Number: | 3367295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003256 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220822001175 | 2022-08-22 | BIENNIAL STATEMENT | 2022-05-01 |
200505061448 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43976 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180524006081 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160526006007 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140523006116 | 2014-05-23 | BIENNIAL STATEMENT | 2014-05-01 |
120521006059 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100611002598 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State