Name: | BORICUA VILLAGE C, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501633 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC ATTN: GENERAL COUNSEL | DOS Process Agent | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-04-01 | Address | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2023-04-28 | 2023-05-02 | Address | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-10-08 | 2023-04-28 | Address | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-09-05 | 2019-10-08 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-04-09 | 2013-09-05 | Address | 155 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046896 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230502004794 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
230428000238 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-21 |
220211001860 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
191008000273 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State