Search icon

BMS REAL ESTATE LLC

Company Details

Name: BMS REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (18 years ago)
Entity Number: 3399533
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-11 2010-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004379 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220808002026 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200817060263 2020-08-17 BIENNIAL STATEMENT 2020-08-01
SR-44515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180820002036 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160824002048 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140903006387 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120831002239 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100908002338 2010-09-08 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State