Name: | BS N959DL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2007 (18 years ago) |
Date of dissolution: | 08 Apr 2011 |
Entity Number: | 3521411 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: OFFICE OF THE SECRETARY, 4 NEW YORK PLAZA, FLOOR 19, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O JPMORGAN CHASE & CO. | DOS Process Agent | ATTN: OFFICE OF THE SECRETARY, 4 NEW YORK PLAZA, FLOOR 19, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2011-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-23 | 2011-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408000107 | 2011-04-08 | SURRENDER OF AUTHORITY | 2011-04-08 |
090512002064 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
071219000004 | 2007-12-19 | CERTIFICATE OF AMENDMENT | 2007-12-19 |
070809000511 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
070523000385 | 2007-05-23 | APPLICATION OF AUTHORITY | 2007-05-23 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State