Name: | BZ CLARITY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462728 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-04-15 | Address | 3009 POST OAK BLVD, SUITE 1200, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-14 | Address | 3009 POST OAK BLVD, SUITE 1200, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2015-01-05 | 2017-01-05 | Address | 3009 POST OAK BLVD, SUITE 1800, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2013-01-18 | 2015-01-05 | Address | 1800 POST OAK BLVD, SUITE 450, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2011-02-17 | 2013-01-18 | Address | 156 WEST 56TH ST, STE 1204, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-16 | 2011-02-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104000205 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210415000035 | 2021-04-15 | CERTIFICATE OF CHANGE | 2021-04-15 |
210105062346 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114061058 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006613 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105006609 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130118006284 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110217002411 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
070717000003 | 2007-07-17 | CERTIFICATE OF PUBLICATION | 2007-07-17 |
070116000885 | 2007-01-16 | APPLICATION OF AUTHORITY | 2007-01-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State