Search icon

BT ALBANY, LLC

Company Details

Name: BT ALBANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515067
ZIP code: 19025
County: New York
Place of Formation: New York
Address: 200 DRYDEN ROAD, SUITE 2000, DRESHER, PA, United States, 19025

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J5LHMGALOIO695 3515067 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 200 Dryden Road, Suite 2000, Dresher, US-PA, US, 19025

Registration details

Registration Date 2018-09-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3515067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BT ALBANY, LLC DOS Process Agent 200 DRYDEN ROAD, SUITE 2000, DRESHER, PA, United States, 19025

History

Start date End date Type Value
2021-05-18 2023-05-02 Address 200 DRYDEN ROAD, SUITE 2000, DRESHER, PA, 19025, USA (Type of address: Service of Process)
2019-05-02 2021-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-05-06 2019-05-02 Address C/O BET INVESTMENTS, 200 WITMER RD STE 200, HORSHAM, PA, 19044, USA (Type of address: Service of Process)
2007-12-26 2009-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-09 2007-12-26 Address 2600 PHILMONT AVENUE STE 212, ATTN: JAMES F. ROWE II, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001593 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210518060352 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190502061731 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-46897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008218 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006668 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130522002072 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110615002391 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090506002703 2009-05-06 BIENNIAL STATEMENT 2009-05-01
071226000147 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State