Name: | BCRE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417703 |
ZIP code: | 10008 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O Box 3426, NEW YORK, NY, United States, 10008 |
Name | Role | Address |
---|---|---|
C/O BRACK CAPITAL | DOS Process Agent | P.O Box 3426, NEW YORK, NY, United States, 10008 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012020126A48 | 2020-05-05 | 2020-05-31 | RESET, REPAIR OR REPLACE CURB | MORTON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET |
M012020126A49 | 2020-05-05 | 2020-05-30 | PAVE STREET-W/ ENGINEERING & INSP FEE | MORTON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2023-09-20 | Address | 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002948 | 2023-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
130115002077 | 2013-01-15 | BIENNIAL STATEMENT | 2012-09-01 |
081106002569 | 2008-11-06 | BIENNIAL STATEMENT | 2008-09-01 |
070425000701 | 2007-04-25 | CERTIFICATE OF PUBLICATION | 2007-04-25 |
060927000511 | 2006-09-27 | APPLICATION OF AUTHORITY | 2006-09-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State