Name: | BESSEMER EMPLOYEE INVESTMENT FUND I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2006 (18 years ago) |
Entity Number: | 3422733 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1358233 | 630 FIFTH AVENUE, NEW YORK, NY, 10111 | 630 FIFTH AVENUE, NEW YORK, NY, 10111 | No data | |||||||||||||||||||||||||||||||||
|
Form type | 40-6B/A |
File number | 813-00362-02 |
Filing date | 2008-05-02 |
File | View File |
Filings since 2008-03-12
Form type | 40-6B/A |
File number | 813-00362-02 |
Filing date | 2008-03-12 |
File | View File |
Filings since 2006-12-19
Form type | REGDEX |
File number | 021-97930 |
Filing date | 2006-12-19 |
File | View File |
Filings since 2006-03-30
Form type | 40-6B |
File number | 813-00362-02 |
Filing date | 2006-03-30 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-11 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003771 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221004002222 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
181001006698 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006550 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002007020 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121001006174 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101022003038 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081006002052 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
070116000030 | 2007-01-16 | CERTIFICATE OF PUBLICATION | 2007-01-16 |
061011000255 | 2006-10-11 | APPLICATION OF AUTHORITY | 2006-10-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State