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 |
Name | Role | Address |
---|---|---|
BT GREENBUSH, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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