Search icon

BT GREENBUSH, LLC

Company Details

Name: BT GREENBUSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516292
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BT GREENBUSH, LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-05-02 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-22 2019-05-02 Address C/O BET INVESTMENTS, 200 WITMER RD STE 200, HORSHAM, PA, 19044, USA (Type of address: Service of Process)
2009-05-06 2013-05-22 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)
2007-05-11 2007-12-26 Address 2600 PHILMONT AVENUE, SUITE 212, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000846 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210520060419 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190502061762 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-46922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008214 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006666 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130522002071 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110615002389 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090506002706 2009-05-06 BIENNIAL STATEMENT 2009-05-01
071226000158 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State