Search icon

BFS REAL ESTATE OF NEW YORK LLC

Company Details

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

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
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

Filings

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