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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300J5LHMGALOIO695 | 3515067 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BT ALBANY, LLC | DOS Process Agent | 200 DRYDEN ROAD, SUITE 2000, DRESHER, PA, United States, 19025 |
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) |
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