Search icon

BOWERY PLACE I LOW-INCOME OPERATOR, LLC

Company Details

Name: BOWERY PLACE I LOW-INCOME OPERATOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3439965
ZIP code: 10005
County: New York
Place of Formation: Delaware
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 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-20 2007-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039482 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004657 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062941 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-45269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45268 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006991 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103007382 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007351 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121130002310 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101129002326 2010-11-29 BIENNIAL STATEMENT 2010-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State