Name: | BFS REAL ESTATE OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2006 (18 years ago) |
Entity Number: | 3398301 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | BFS REAL ESTATE LLC |
Fictitious Name: | BFS REAL ESTATE OF NEW YORK LLC |
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 |
---|---|---|---|
2022-03-16 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-16 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-16 | 2022-03-16 | Name | BFS REAL ESTATE LLC |
2019-01-28 | 2022-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-09 | 2022-03-16 | Name | PRO-BUILD REAL ESTATE HOLDINGS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039891 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220926002300 | 2022-09-26 | BIENNIAL STATEMENT | 2022-08-01 |
220316002588 | 2022-03-16 | CERTIFICATE OF AMENDMENT | 2022-03-16 |
SR-44500 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180831006117 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160825002012 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
100803002091 | 2010-08-03 | BIENNIAL STATEMENT | 2010-08-01 |
060809000031 | 2006-08-09 | APPLICATION OF AUTHORITY | 2006-08-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State