Search icon

BP TIMES SQUARE TOWER MEZZANINE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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