Search icon

BESSEMER EMPLOYEE INVESTMENT FUND I LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1358233 630 FIFTH AVENUE, NEW YORK, NY, 10111 630 FIFTH AVENUE, NEW YORK, NY, 10111 No data

Filings since 2008-05-02

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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